PILS LIMITED

05656976
73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB BN3 2BB

Documents

Documents
Date Category Description Pages
17 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
04 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
06 Dec 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Dec 2012 annual-return Annual Return 5 Buy now
30 Nov 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
17 Sep 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Aug 2012 accounts Annual Accounts 6 Buy now
28 Jun 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Feb 2012 annual-return Annual Return 5 Buy now
02 Feb 2012 officers Change of particulars for director (Rodney Brett Francis) 2 Buy now
31 Oct 2011 accounts Annual Accounts 5 Buy now
30 Dec 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 5 Buy now
22 Feb 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 officers Change of particulars for corporate secretary (Cardens Business Advisers Limited) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Rodney Brett Francis) 2 Buy now
19 Nov 2009 accounts Annual Accounts 5 Buy now
26 Jan 2009 annual-return Return made up to 16/12/08; full list of members 4 Buy now
23 Oct 2008 accounts Annual Accounts 6 Buy now
14 Oct 2008 officers Director appointed beverley scott 2 Buy now
30 Jul 2008 officers Director's change of particulars / rodney francis / 26/06/2008 1 Buy now
30 Jul 2008 officers Secretary appointed cardens business advisers LIMITED 2 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
30 Jul 2008 officers Appointment terminated secretary 1ST contact secretaries LIMITED 1 Buy now
18 Jun 2008 officers Appointment terminated director yuval kadim 1 Buy now
18 Jun 2008 officers Appointment terminated director alexander mayr 1 Buy now
07 Jan 2008 annual-return Return made up to 16/12/07; full list of members 2 Buy now
02 Jan 2008 officers New director appointed 1 Buy now
15 Oct 2007 accounts Annual Accounts 9 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
30 Jan 2007 officers Secretary's particulars changed 1 Buy now
30 Jan 2007 annual-return Return made up to 16/12/06; full list of members 2 Buy now
08 May 2006 officers New director appointed 1 Buy now
30 Mar 2006 capital Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 Mar 2006 officers New secretary appointed 1 Buy now
10 Mar 2006 officers New director appointed 2 Buy now
30 Jan 2006 address Registered office changed on 30/01/06 from: 1ST contacting accounting abford house 15 wilton road victoria london SW1V 1LT 1 Buy now
12 Jan 2006 address Registered office changed on 12/01/06 from: broadway house 2-6 fulham broadway london SW6 1AA 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers New director appointed 1 Buy now
16 Dec 2005 incorporation Incorporation Company 7 Buy now