Darlington
Durham
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | Grant Thornton Higham House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 January 2003 | Dissolved (1 page) |
---|---|
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (11 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 July 2000 | Appointment of a voluntary liquidator (1 page) |
19 July 2000 | O/C liq ipo (3 pages) |
30 May 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 1999 | Liquidators statement of receipts and payments (5 pages) |
18 May 1999 | Liquidators statement of receipts and payments (5 pages) |
24 November 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1998 | Liquidators statement of receipts and payments (7 pages) |
3 June 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
2 June 1997 | Statement of affairs (40 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 47 castle street reading RG1 7SR (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | Appointment of a voluntary liquidator (1 page) |
9 May 1997 | Particulars of mortgage/charge (4 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Ad 04/04/97--------- £ si 139139@1=139139 £ ic 1/139140 (2 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Memorandum and Articles of Association (15 pages) |
16 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
16 April 1997 | Nc inc already adjusted 04/04/97 (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | Director resigned (1 page) |
2 April 1997 | Company name changed pitcomp 148 LIMITED\certificate issued on 03/04/97 (2 pages) |
30 December 1996 | Incorporation (22 pages) |