PINOTAGE CONTRACTING LIMITED

05973718
1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY WIMBLEDON LONDON SW19 1NE SW19 1NE

Documents

Documents
Date Category Description Pages
27 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
13 Sep 2011 gazette Gazette Notice Voluntary 1 Buy now
03 Sep 2010 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 Jun 2010 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2009 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 May 2009 gazette Gazette Notice Voluntary 1 Buy now
07 May 2009 dissolution Application for striking-off 1 Buy now
15 Dec 2008 annual-return Return made up to 20/10/08; full list of members 3 Buy now
16 Oct 2008 officers Appointment Terminated Secretary sagen secretaries LIMITED 1 Buy now
12 Aug 2008 accounts Annual Accounts 9 Buy now
09 Jul 2008 officers Director's Change of Particulars / james gorton / 08/07/2008 / Nationality was: australia, now: australian; HouseName/Number was: , now: flat 1; Street was: 23 london terrace, now: 46-48 chilton street; Area was: hackney road, now: ; Post Code was: E2 7SQ, now: E2 6DZ; Country was: , now: united kingdom 1 Buy now
11 Dec 2007 annual-return Return made up to 20/10/07; full list of members 2 Buy now
11 Dec 2007 officers New secretary appointed 1 Buy now
11 Oct 2007 officers Secretary resigned 1 Buy now
28 Nov 2006 officers New director appointed 1 Buy now
27 Nov 2006 officers Director resigned 1 Buy now
20 Oct 2006 incorporation Incorporation Company 9 Buy now