PYM INVESTMENTS LIMITED

05278305
REGINA HOUSE 124 FINCHLEY ROAD LONDON ENGLAND NW3 5JS

Documents

Documents
Date Category Description Pages
22 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
30 Nov 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
25 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2017 accounts Annual Accounts 9 Buy now
20 Mar 2017 officers Change of particulars for director (Dr Natalie Karen Helen Greenwold) 2 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 5 Buy now
27 Nov 2015 annual-return Annual Return 9 Buy now
30 Sep 2015 accounts Annual Accounts 5 Buy now
08 Jul 2015 capital Return of purchase of own shares 3 Buy now
25 Jun 2015 officers Termination of appointment of secretary (Sandra Linda Fagelson) 1 Buy now
25 Jun 2015 officers Termination of appointment of director (Daniel Mark Solomon) 1 Buy now
25 Jun 2015 officers Appointment of director (Mr Stuart John Overend) 2 Buy now
25 Jun 2015 capital Return of Allotment of shares 4 Buy now
25 Jun 2015 capital Notice of cancellation of shares 4 Buy now
25 Jun 2015 resolution Resolution 1 Buy now
30 Apr 2015 mortgage Statement of release/cease from a charge 5 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2014 annual-return Annual Return 10 Buy now
25 Jul 2014 accounts Annual Accounts 6 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2013 annual-return Annual Return 10 Buy now
01 Aug 2013 officers Change of particulars for director (Paul Gerard Mccole) 2 Buy now
01 Aug 2013 officers Change of particulars for director (Richard Allan Sunderland) 2 Buy now
01 Aug 2013 officers Change of particulars for director (Adrian Brian Mcstay) 2 Buy now
01 Aug 2013 officers Change of particulars for director (Neil Richard Anderson) 2 Buy now
01 Aug 2013 officers Change of particulars for director (Alexander Marshall Whiting) 2 Buy now
03 Jun 2013 accounts Annual Accounts 6 Buy now
06 Nov 2012 annual-return Annual Return 10 Buy now
01 Oct 2012 accounts Annual Accounts 6 Buy now
08 Nov 2011 annual-return Annual Return 10 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
21 Dec 2010 annual-return Annual Return 10 Buy now
21 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2010 accounts Annual Accounts 5 Buy now
05 Nov 2009 annual-return Annual Return 8 Buy now
05 Nov 2009 officers Change of particulars for director (Paul Gerard Mccole) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Dr Natalie Karen Helen Greenwold) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Richard Allan Sunderland) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Alexander Marshall Whiting) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Adrian Brian Mcstay) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Neil Richard Anderson) 2 Buy now
29 Oct 2009 officers Change of particulars for secretary (Sandra Linda Fagelson) 1 Buy now
27 Jul 2009 accounts Annual Accounts 5 Buy now
18 Nov 2008 annual-return Return made up to 04/11/08; full list of members 5 Buy now
05 Jun 2008 accounts Annual Accounts 5 Buy now
27 Nov 2007 annual-return Return made up to 04/11/07; full list of members 3 Buy now
06 Jul 2007 accounts Annual Accounts 6 Buy now
24 Nov 2006 annual-return Return made up to 04/11/06; full list of members 3 Buy now
17 Nov 2006 address Location of register of members 1 Buy now
21 Aug 2006 officers Director's particulars changed 1 Buy now
05 Jul 2006 accounts Annual Accounts 6 Buy now
01 Dec 2005 annual-return Return made up to 04/11/05; full list of members 4 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: 66 wigmore street london W1U 2HQ 1 Buy now
01 Dec 2005 address Location of register of members 1 Buy now
15 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 2004 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
17 Dec 2004 capital Ad 04/11/04--------- £ si 299@1=299 £ ic 1/300 2 Buy now
04 Nov 2004 incorporation Incorporation Company 11 Buy now