PINTON (WREXHAM) LIMITED

05982905
HILL HOUSE, 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
01 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jul 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
06 Jun 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
06 Jun 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
06 Jun 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
30 May 2019 officers Termination of appointment of director (Trafalgar Officers Limited) 1 Buy now
11 Jul 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
29 Aug 2017 officers Termination of appointment of secretary (Reit (Corporate Services) Limited) 2 Buy now
03 Jul 2017 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
30 Jun 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
03 May 2016 officers Termination of appointment of director (Christopher George White) 2 Buy now
25 Jun 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
03 Jun 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
02 Jul 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
28 Jun 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
22 Jun 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
29 Jun 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
13 May 2010 officers Change of particulars for director (Christopher George White) 3 Buy now
13 May 2010 officers Change of particulars for director (Mr Maurice Moses Benady) 3 Buy now
20 Aug 2009 insolvency Liquidation Receiver Administrative Receivers Report 37 Buy now
20 Aug 2009 insolvency Notice of appointment of receiver or manager 2 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from 5 wigmore street london W1U 1PB 1 Buy now
05 Feb 2009 accounts Annual Accounts 12 Buy now
07 Jan 2009 annual-return Return made up to 31/10/08; full list of members 3 Buy now
21 Dec 2008 officers Appointment terminated director reit(corporate directors) LIMITED 1 Buy now
21 Dec 2008 officers Director appointed trafalgar officers LIMITED 2 Buy now
21 Dec 2008 officers Director appointed christopher george white 4 Buy now
21 Dec 2008 officers Director appointed maurice moses benady 4 Buy now
21 Dec 2008 resolution Resolution 7 Buy now
02 Feb 2008 accounts Annual Accounts 13 Buy now
23 Jan 2008 annual-return Return made up to 31/10/07; full list of members 2 Buy now
25 Apr 2007 accounts Accounting reference date shortened from 31/10/07 to 31/03/07 1 Buy now
22 Feb 2007 mortgage Particulars of mortgage/charge 7 Buy now
15 Jan 2007 address Registered office changed on 15/01/07 from: seventh floor 90 high holborn london WC1V 6XX 1 Buy now
15 Jan 2007 officers Secretary resigned 1 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
15 Jan 2007 officers New secretary appointed 2 Buy now
15 Jan 2007 officers New director appointed 5 Buy now
18 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2006 incorporation Incorporation Company 20 Buy now