PYROS ENVIRONMENTAL LIMITED

06015158
THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB

Documents

Documents
Date Category Description Pages
10 Jan 2013 gazette Gazette Dissolved Liquidation 1 Buy now
10 Oct 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
27 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
14 Jul 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 17 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
26 Jan 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
09 Aug 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
14 Jul 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
22 Feb 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
28 Sep 2009 insolvency Liquidation In Administration Proposals 36 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from c/o c/o zolfo cooper wellington plaza 31 wellington street leeds west yorkshire LS1 4DL 1 Buy now
11 Aug 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 17 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from pyros charleston road hardley hythe southampton SO45 3NX 1 Buy now
28 Jul 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
20 Jul 2009 officers Appointment Terminated Director william buist-wells 1 Buy now
20 Jul 2009 officers Appointment Terminated Director john mcbride 1 Buy now
20 Jul 2009 officers Appointment Terminated Director jean-luc heussler 1 Buy now
13 Apr 2009 accounts Amended Accounts 20 Buy now
06 Apr 2009 accounts Annual Accounts 20 Buy now
05 Dec 2008 annual-return Return made up to 30/11/08; full list of members 5 Buy now
05 Dec 2008 address Location of register of members 1 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from charleston road hardley hythe southampton SO45 3ZA 1 Buy now
05 Dec 2008 address Location of debenture register 1 Buy now
05 Dec 2008 officers Director's Change of Particulars / jean-luc heussler / 05/12/2008 / Street was: 6 square henry pate, now: square henry pate 1 Buy now
05 Dec 2008 officers Director's Change of Particulars / jean-luc heussler / 05/12/2008 / HouseName/Number was: , now: 6; Street was: 8 alexa court, now: 6 square henry pate; Area was: 73 lexham gardens, now: 75016; Post Town was: london, now: paris; Post Code was: W8 6JL, now: ; Country was: , now: france 1 Buy now
13 May 2008 officers Appointment Terminated Director john sullivan 1 Buy now
18 Dec 2007 annual-return Return made up to 30/11/07; full list of members 4 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
31 Jul 2007 officers New director appointed 2 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
15 May 2007 mortgage Particulars of mortgage/charge 10 Buy now
14 May 2007 resolution Resolution 22 Buy now
14 May 2007 officers Secretary resigned 1 Buy now
19 Apr 2007 officers Director resigned 1 Buy now
19 Apr 2007 officers New secretary appointed 2 Buy now
18 Apr 2007 officers New director appointed 2 Buy now
29 Mar 2007 officers Director resigned 1 Buy now
29 Mar 2007 officers Director resigned 1 Buy now
22 Mar 2007 officers New director appointed 3 Buy now
22 Mar 2007 officers New director appointed 3 Buy now
22 Mar 2007 officers New director appointed 2 Buy now
15 Mar 2007 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: mitre house 160 aldersgate street london EC1A 4DD 1 Buy now
23 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
30 Nov 2006 incorporation Incorporation Company 29 Buy now