Advanced company searchLink opens in new window

PIOLAX LTD.

Company number 02984670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Andrew Duncan Cornwall on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Sachio Murai on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Peter England on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Takashi Umeyama on 27 October 2009
03 Sep 2009 AA Full accounts made up to 31 December 2008
19 Aug 2009 288b Appointment terminated director naohiro ikeda
03 Aug 2009 288a Director appointed mr takashi umeyama
05 Nov 2008 363a Return made up to 25/10/08; full list of members
01 Sep 2008 AA Full accounts made up to 31 December 2007
31 Oct 2007 363a Return made up to 25/10/07; full list of members
21 Sep 2007 AA Full accounts made up to 31 December 2006
03 May 2007 288a New director appointed
14 Nov 2006 363a Return made up to 25/10/06; full list of members
22 Aug 2006 AA Full accounts made up to 31 December 2005
10 Jul 2006 288a New director appointed
10 Jul 2006 288b Director resigned
08 Nov 2005 363a Return made up to 25/10/05; full list of members
13 Sep 2005 AA Full accounts made up to 31 December 2004
04 Nov 2004 AA Full accounts made up to 31 December 2003
31 Oct 2004 363s Return made up to 25/10/04; full list of members
12 Dec 2003 363s Return made up to 25/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
17 Oct 2003 AA Full accounts made up to 31 December 2002
15 Aug 2003 288a New secretary appointed
10 Jul 2003 288b Director resigned