- Company Overview for PIXINK LIMITED (04175642)
- Filing history for PIXINK LIMITED (04175642)
- People for PIXINK LIMITED (04175642)
- More for PIXINK LIMITED (04175642)
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) |
---|---|---|---|
18 Sep 2013 | AD01 | Registered office address changed from Stilwell Gray 14-30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA on 18 September 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Sean Philip Pearman on 22 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Maija Liepins on 22 March 2010 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 May 2009 | 288c | Director's change of particulars / maija liepins / 12/05/2009 | |
30 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Jun 2008 | 288c | Director and secretary's change of particulars / sean pearman / 09/06/2008 | |
27 Mar 2008 | 363a | Return made up to 08/03/08; full list of members | |
26 Mar 2008 | 288c | Director's change of particulars / maija liepins / 20/06/2007 | |
07 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Sep 2007 | 288a | New director appointed | |
03 Jul 2007 | 288b | Director resigned | |
30 Mar 2007 | 363s |
Return made up to 08/03/07; full list of members
|
|
11 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Jun 2006 | 287 | Registered office changed on 06/06/06 from: the old george middle wallop stockbridge hampshire SO20 8HN | |
25 May 2006 | 288b | Director resigned | |
07 Apr 2006 | 288a | New director appointed |