Advanced company searchLink opens in new window

PIMCO 2592 LIMITED

Company number 06054465

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2010 AA Accounts for a dormant company made up to 26 December 2009
29 Mar 2010 TM02 Termination of appointment of Alister Mitchell as a secretary
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2010 DS01 Application to strike the company off the register
12 Nov 2009 AA Accounts for a dormant company made up to 27 December 2008
22 Oct 2009 AP01 Appointment of Ms Susan Albion as a director
21 Jan 2009 363a Return made up to 16/01/09; full list of members
30 Sep 2008 AA Accounts made up to 29 December 2007
02 Jun 2008 288a Secretary appointed alister david mitchell
02 Jun 2008 288b Appointment Terminated Secretary joanne malcolm
11 Feb 2008 363a Return made up to 16/01/08; full list of members
11 Feb 2008 287 Registered office changed on 11/02/08 from: 1 park row leeds LS1 5AB
11 Feb 2008 88(2)R Ad 16/01/07-02/02/07 £ si 1@1=1 £ ic 1/2
11 Feb 2008 190 Location of debenture register
11 Feb 2008 353 Location of register of members
06 Sep 2007 288b Secretary resigned
06 Sep 2007 288a New secretary appointed
22 Feb 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
22 Feb 2007 288b Director resigned
22 Feb 2007 288b Secretary resigned
22 Feb 2007 288a New director appointed
22 Feb 2007 288a New secretary appointed
16 Jan 2007 NEWINC Incorporation