Advanced company searchLink opens in new window

PINCO 2223 LIMITED

Company number 05282289

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)
09 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
14 Apr 2009 288c Director's change of particulars / judith holbrey / 01/04/2009
17 Nov 2008 363a Return made up to 10/11/08; full list of members
05 Sep 2008 AA Full accounts made up to 31 December 2007
15 Aug 2008 288b Appointment terminated director james carter
18 Mar 2008 288a Director appointed judith holbrey
27 Nov 2007 363s Return made up to 10/11/07; no change of members
29 Oct 2007 288b Director resigned
28 Aug 2007 AA Full accounts made up to 31 December 2006
19 Jun 2007 287 Registered office changed on 19/06/07 from: suite 2 saturn centre greenbank technology park challenge way whitebirk blackburn BB1 5QB
10 Dec 2006 363s Return made up to 10/11/06; full list of members
01 Aug 2006 AA Full accounts made up to 31 December 2005
23 Nov 2005 363s Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 Jan 2005 225 Accounting reference date extended from 31/10/05 to 31/12/05
26 Jan 2005 395 Particulars of mortgage/charge
18 Jan 2005 288b Secretary resigned
18 Jan 2005 288b Director resigned
18 Jan 2005 288a New director appointed
18 Jan 2005 288a New director appointed
18 Jan 2005 288a New director appointed
18 Jan 2005 288a New secretary appointed
23 Dec 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2004 288a New director appointed
21 Dec 2004 287 Registered office changed on 21/12/04 from: 1 park row leeds LS1 5AB
21 Dec 2004 225 Accounting reference date shortened from 30/11/05 to 31/10/05