PIL DM 1 LIMITED

06061162
EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ

Documents

Documents
Date Category Description Pages
07 Feb 2012 gazette Gazette Dissolved Voluntary 1 Buy now
25 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Oct 2011 officers Appointment of corporate secretary (Valad Secretarial Services Limited) 2 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 officers Termination of appointment of secretary (Sally Frances King) 1 Buy now
12 May 2011 officers Termination of appointment of director (Amir Zaidi) 1 Buy now
05 Apr 2011 accounts Annual Accounts 10 Buy now
25 Jan 2011 annual-return Annual Return 4 Buy now
30 Jul 2010 officers Change of particulars for director (Mr James Alistair Sullivan) 2 Buy now
22 Jul 2010 officers Appointment of secretary (Mrs Sally Frances King) 1 Buy now
22 Jul 2010 officers Termination of appointment of secretary (Edward Williamson) 1 Buy now
24 May 2010 officers Change of particulars for secretary (Edward Leigh Williamson) 1 Buy now
15 Apr 2010 officers Termination of appointment of director (John Trustram Eve) 1 Buy now
30 Mar 2010 accounts Annual Accounts 10 Buy now
25 Feb 2010 officers Appointment of director (Mr Amir Hassan Zaidi) 2 Buy now
22 Jan 2010 annual-return Annual Return 5 Buy now
09 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2009 auditors Auditors Resignation Company 2 Buy now
24 Apr 2009 officers Appointment Terminated Secretary david devine 1 Buy now
24 Apr 2009 officers Secretary appointed edward leigh williamson 2 Buy now
20 Mar 2009 officers Director's Change of Particulars / james sullivan / 13/03/2009 / HouseName/Number was: , now: 70; Street was: 89 broadwater road, now: houndsden road; Post Code was: N17 6EP, now: N21 1LY 1 Buy now
20 Feb 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL 1 Buy now
13 Jan 2009 officers Appointment Terminated Director anthony norris 1 Buy now
09 Dec 2008 officers Appointment Terminated Director david norris 1 Buy now
26 Nov 2008 officers Appointment Terminated Director peter dooley 2 Buy now
04 Nov 2008 accounts Annual Accounts 11 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL 1 Buy now
19 Feb 2008 annual-return Return made up to 22/01/08; full list of members 3 Buy now
09 Jan 2008 officers New director appointed 3 Buy now
17 Dec 2007 accounts Accounting reference date extended from 31/01/08 to 30/06/08 1 Buy now
10 Dec 2007 officers New director appointed 1 Buy now
05 Feb 2007 officers Director's particulars changed 1 Buy now
23 Jan 2007 officers Secretary resigned 1 Buy now
22 Jan 2007 incorporation Incorporation Company 17 Buy now