PYRENEES DIRECT LIMITED

03499042
6 THE HILLOCK ASTLEY MANCHESTER M29 7GW M29 7GW

Documents

Documents
Date Category Description Pages
06 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
23 Nov 2012 accounts Annual Accounts 2 Buy now
02 Feb 2012 annual-return Annual Return 4 Buy now
05 Jan 2012 accounts Annual Accounts 5 Buy now
20 Jan 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 officers Change of particulars for director (Desmond Deignan) 2 Buy now
20 Jan 2011 officers Change of particulars for secretary (Catherine Mary Lees) 1 Buy now
13 Jan 2011 accounts Annual Accounts 5 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 address Change Sail Address Company 1 Buy now
03 Jan 2010 accounts Annual Accounts 5 Buy now
16 Jan 2009 annual-return Return made up to 16/01/09; full list of members 3 Buy now
23 Dec 2008 accounts Annual Accounts 5 Buy now
16 Jan 2008 annual-return Return made up to 16/01/08; full list of members 2 Buy now
19 Dec 2007 accounts Annual Accounts 5 Buy now
19 Mar 2007 annual-return Return made up to 16/01/07; full list of members 3 Buy now
19 Mar 2007 address Location of register of members 1 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers Secretary resigned 1 Buy now
02 Mar 2007 accounts Annual Accounts 5 Buy now
01 Feb 2007 officers New secretary appointed 2 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: international house 82-84 deansgate manchester M3 2ER 1 Buy now
01 Feb 2007 officers New director appointed 2 Buy now
01 Feb 2007 officers Director resigned 1 Buy now
31 Aug 2006 accounts Annual Accounts 1 Buy now
21 Feb 2006 annual-return Return made up to 16/01/06; full list of members 7 Buy now
24 Feb 2005 accounts Annual Accounts 1 Buy now
24 Feb 2005 annual-return Return made up to 16/01/05; full list of members 7 Buy now
28 Sep 2004 accounts Annual Accounts 1 Buy now
09 Feb 2004 annual-return Return made up to 16/01/04; full list of members 7 Buy now
25 Sep 2003 accounts Annual Accounts 1 Buy now
25 Jan 2003 annual-return Return made up to 16/01/03; full list of members 8 Buy now
07 Oct 2002 accounts Annual Accounts 5 Buy now
24 Jan 2002 annual-return Return made up to 16/01/02; full list of members 6 Buy now
24 Jan 2002 address Registered office changed on 24/01/02 from: peter house 2/14 oxford street manchester M1 5AW 1 Buy now
06 Aug 2001 accounts Annual Accounts 1 Buy now
23 Jan 2001 annual-return Return made up to 16/01/01; full list of members 6 Buy now
08 Aug 2000 accounts Annual Accounts 1 Buy now
18 Feb 2000 annual-return Return made up to 26/01/00; full list of members 6 Buy now
03 Sep 1999 accounts Annual Accounts 1 Buy now
19 Feb 1999 annual-return Return made up to 26/01/99; full list of members 6 Buy now
20 Nov 1998 accounts Accounting reference date shortened from 31/01/99 to 31/10/98 1 Buy now
28 Jan 1998 officers Secretary resigned 1 Buy now
26 Jan 1998 incorporation Incorporation Company 16 Buy now