PILGRIMS GIFTWARE LIMITED

05968076
VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DE23 6AE DE23 6AE

Documents

Documents
Date Category Description Pages
26 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2011 gazette Gazette Notice Voluntary 1 Buy now
04 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Oct 2010 annual-return Annual Return 5 Buy now
28 Oct 2010 officers Change of particulars for director (Andrew David Kesby) 2 Buy now
26 Jul 2010 accounts Annual Accounts 5 Buy now
21 Oct 2009 annual-return Annual Return 6 Buy now
21 Oct 2009 officers Change of particulars for director (Andrew David Kesby) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Christopher Lionel Needham) 2 Buy now
02 Aug 2009 accounts Annual Accounts 5 Buy now
10 Nov 2008 annual-return Return made up to 16/10/08; full list of members 4 Buy now
10 Nov 2008 officers Director's Change of Particulars / andrew kesby / 01/01/2008 / HouseName/Number was: , now: 50; Street was: 8 arden court, now: old park avenue; Area was: dover street, now: ; Post Code was: CT1 3HB, now: CT1 1DL; Country was: , now: united kingdom 1 Buy now
14 Aug 2008 accounts Annual Accounts 5 Buy now
22 Dec 2007 annual-return Return made up to 16/10/07; full list of members 7 Buy now
17 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2006 officers New director appointed 2 Buy now
02 Nov 2006 officers New director appointed 2 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA 1 Buy now
02 Nov 2006 officers New secretary appointed 1 Buy now
27 Oct 2006 officers Secretary resigned 1 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
25 Oct 2006 officers Secretary resigned 1 Buy now
25 Oct 2006 officers Director resigned 1 Buy now
16 Oct 2006 incorporation Incorporation Company 17 Buy now