PINDAR 1735 LIMITED

05974342
PINDAR HOUSE, THORNBURGH ROAD EASTFIELD SCARBOROUGH YO11 3UY YO11 3UY

Documents

Documents
Date Category Description Pages
08 Jan 2013 gazette Gazette Dissolved Voluntary 1 Buy now
28 Sep 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
14 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
05 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2011 accounts Annual Accounts 12 Buy now
04 Oct 2011 gazette Gazette Notice Compulsory 1 Buy now
09 Aug 2011 officers Termination of appointment of secretary (Jenna Holliday) 1 Buy now
17 Dec 2010 annual-return Annual Return 3 Buy now
17 Dec 2010 officers Change of particulars for director (Mr George Andrew Pindar) 2 Buy now
17 Dec 2010 officers Change of particulars for secretary (Jenna Louise Holliday) 1 Buy now
29 Jul 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jan 2010 accounts Annual Accounts 6 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Nicholas Gerrard Hartley) 2 Buy now
14 Nov 2009 auditors Auditors Resignation Company 1 Buy now
27 Oct 2009 accounts Annual Accounts 6 Buy now
01 Aug 2009 accounts Accounting reference date shortened from 30/09/2008 to 30/06/2008 1 Buy now
06 Jul 2009 officers Appointment Terminated Secretary david noakes 1 Buy now
17 Feb 2009 officers Secretary appointed jenna louise holliday 2 Buy now
27 Oct 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
20 Oct 2008 accounts Annual Accounts 14 Buy now
09 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Aug 2008 officers Appointment Terminated Director austen kopley 1 Buy now
07 Aug 2008 officers Appointment Terminated Director daniel jones 1 Buy now
04 Dec 2007 annual-return Return made up to 23/10/07; full list of members 3 Buy now
03 Dec 2007 officers New director appointed 1 Buy now
03 Dec 2007 officers Director resigned 1 Buy now
03 Apr 2007 capital Ad 20/12/06--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
31 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2006 officers New director appointed 1 Buy now
19 Dec 2006 officers New director appointed 1 Buy now
26 Oct 2006 officers New director appointed 1 Buy now
25 Oct 2006 accounts Accounting reference date shortened from 31/10/07 to 30/09/07 1 Buy now
25 Oct 2006 officers Director resigned 1 Buy now
25 Oct 2006 officers Secretary resigned 1 Buy now
25 Oct 2006 officers New director appointed 1 Buy now
25 Oct 2006 officers New secretary appointed 1 Buy now
23 Oct 2006 incorporation Incorporation Company 20 Buy now