PIXELPUZZLE LIMITED

03300152
THE WERKS 2ND FLOOR 45 CHURCH ROAD HOVE BN3 2BE BN3 2BE

Documents

Documents
Date Category Description Pages
17 Jan 2012 gazette Gazette Dissolved Compulsory 1 Buy now
04 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Nov 2010 gazette Gazette Notice Voluntary 1 Buy now
21 May 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Mar 2010 gazette Gazette Notice Compulsory 1 Buy now
16 Sep 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Aug 2009 gazette Gazette Notice Compulsory 1 Buy now
12 Mar 2009 annual-return Return made up to 09/01/09; full list of members 3 Buy now
24 Feb 2009 officers Appointment Terminated Secretary barbara thompson 1 Buy now
05 Nov 2008 accounts Annual Accounts 8 Buy now
28 Aug 2008 address Registered office changed on 28/08/2008 from dolphin house 2-5 manchester street brighton BN2 1TF 1 Buy now
08 Jul 2008 annual-return Return made up to 09/01/08; no change of members 6 Buy now
30 Nov 2007 accounts Annual Accounts 7 Buy now
15 Nov 2007 accounts Annual Accounts 7 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: 3 boyne park tunbridge wells kent TN4 8EN 1 Buy now
16 Jan 2007 annual-return Return made up to 09/01/07; full list of members 2 Buy now
25 May 2006 accounts Annual Accounts 8 Buy now
28 Feb 2006 annual-return Return made up to 09/01/06; full list of members 2 Buy now
18 Jan 2005 officers Director's particulars changed 1 Buy now
18 Jan 2005 annual-return Return made up to 09/01/05; full list of members 6 Buy now
04 Aug 2004 accounts Annual Accounts 8 Buy now
08 Jul 2004 officers Secretary resigned 1 Buy now
08 Jul 2004 officers New secretary appointed 2 Buy now
09 Jan 2004 annual-return Return made up to 09/01/04; full list of members 7 Buy now
02 Dec 2003 officers Director resigned 1 Buy now
07 Jul 2003 officers New director appointed 2 Buy now
06 Jul 2003 accounts Annual Accounts 8 Buy now
26 Mar 2003 annual-return Return made up to 16/12/02; no change of members 4 Buy now
28 Aug 2002 accounts Annual Accounts 8 Buy now
05 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
04 Apr 2002 accounts Annual Accounts 7 Buy now
09 Mar 2002 annual-return Return made up to 09/01/02; full list of members 6 Buy now
29 Jan 2001 annual-return Return made up to 09/01/01; full list of members 6 Buy now
30 May 2000 accounts Annual Accounts 7 Buy now
25 Feb 2000 annual-return Return made up to 09/01/00; full list of members 6 Buy now
18 May 1999 officers Director's particulars changed 1 Buy now
12 May 1999 address Registered office changed on 12/05/99 from: the priory tunbridge wells kent TN1 1JJ 1 Buy now
12 May 1999 annual-return Return made up to 09/01/99; no change of members 4 Buy now
22 Feb 1999 officers Director's particulars changed 1 Buy now
08 Feb 1999 accounts Annual Accounts 6 Buy now
17 Feb 1998 annual-return Return made up to 09/01/98; full list of members 6 Buy now
17 Feb 1998 accounts Accounting reference date extended from 31/01/98 to 30/06/98 1 Buy now
10 Sep 1997 officers Director resigned 1 Buy now
23 Jul 1997 officers Director's particulars changed 1 Buy now
04 May 1997 officers New director appointed 2 Buy now
27 Apr 1997 capital Ad 17/04/97--------- £ si 3@1=3 £ ic 1/4 2 Buy now
09 Jan 1997 incorporation Incorporation Company 38 Buy now