Adare Pillings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 16, 2011)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
PILLINGS PRINTING COMPANY LIMITED
Company type Private Limited Company , Dissolved Company Number 00120184 Record last updated Sunday, July 10, 2016 1:32:48 AM UTC Official Address 1 Co Bdo LLp Bridgewater Place Water Lane City And Hunslet There are 2 companies registered at this street
Postal Code LS115RU Sector Printing n.e.c.
Visits Searches Document Type Publication date Download link Notices May 18, 2016 Final meetings Notices Oct 21, 2015 Notice of intended dividends Registry Jul 13, 2015 Liquidator's progress report Registry Jul 14, 2014 Liquidator's progress report 1201... Registry Jul 10, 2013 Liquidator's progress report Registry Jun 22, 2012 Change of registered office address Registry May 23, 2012 Statement of company's affairs Registry May 18, 2012 Notice of appointment of liquidator in a voluntary winding up Registry May 18, 2012 Extraordinary resolution in creditors, voluntary liquidation Registry Apr 4, 2012 Change of particulars for director Registry Jan 4, 2012 Annual return Financials Feb 16, 2011 Annual accounts Registry Jan 24, 2011 Annual return Financials Apr 16, 2010 Annual accounts Registry Jan 6, 2010 Annual return Registry Jan 6, 2010 Change of particulars for corporate secretary Registry May 20, 2009 Change of accounting reference date Registry Jan 8, 2009 Annual return Financials Dec 12, 2008 Annual accounts Financials Feb 28, 2008 Annual accounts 1201... Registry Jan 8, 2008 Annual return Registry Jan 8, 2008 Notice of change of directors or secretaries or in their particulars Registry Sep 18, 2007 Appointment of a director Registry Sep 12, 2007 Resignation of a director Registry Sep 4, 2007 Appointment of a man as Director and Accountant Registry Aug 31, 2007 Resignation of one Finance Director\ and one Director (a man) Financials Jun 1, 2007 Annual accounts Registry Jan 11, 2007 Annual return Registry Jun 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1201... Registry May 15, 2006 Appointment of a director Registry May 15, 2006 Resignation of a director Registry May 15, 2006 Resignation of a director 1201... Registry Mar 24, 2006 Appointment of a man as Finance Director\ and Director Registry Jan 4, 2006 Annual return Registry Dec 16, 2005 Resignation of a director Financials Dec 8, 2005 Annual accounts Registry Dec 1, 2005 Resignation of one Senior Executive and one Director (a man) Registry Jul 21, 2005 Memorandum of association Registry Feb 28, 2005 Appointment of a director Registry Jan 13, 2005 Annual return Registry Dec 20, 2004 Resignation of a director Registry Dec 17, 2004 Appointment of a director Registry Dec 17, 2004 Resignation of a director Registry Dec 17, 2004 Resignation of a director 1201... Registry Nov 1, 2004 Appointment of a man as Director and Senior Executive Registry Oct 19, 2004 Resignation of one Commercial Director and one Director (a man) Registry Aug 31, 2004 Resignation of one Company Director and one Director (a man) Financials Aug 6, 2004 Annual accounts Registry Jul 27, 2004 Resignation of a director Registry Jul 19, 2004 Resignation of one Managing Director and one Director (a man) Registry Jan 15, 2004 Annual return Financials Nov 18, 2003 Annual accounts Registry Sep 19, 2003 Company name change Registry Sep 19, 2003 Change of name certificate Registry Aug 28, 2003 Elective resolution Registry Jul 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 3, 2003 Resignation of a director Registry Jun 30, 2003 Location of directors' service contracts Registry Jun 30, 2003 Change in situation or address of registered office Registry Jun 3, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 3, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1201... Registry Jun 3, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 7, 2003 Declaration that part of the property or undertaking charges Financials Feb 4, 2003 Annual accounts Registry Jan 22, 2003 Annual return Registry Sep 16, 2002 Resignation of a woman Registry Jun 21, 2002 Auditor's letter of resignation Registry Jan 24, 2002 Annual return Financials Jan 15, 2002 Annual accounts Registry Jan 11, 2002 Appointment of a director Registry Dec 1, 2001 Appointment of a man as Managing Director and Director Financials Feb 22, 2001 Annual accounts Registry Jan 22, 2001 Annual return Registry Sep 11, 2000 Particulars of a mortgage or charge Registry Sep 8, 2000 Particulars of a mortgage or charge 1201... Registry Sep 1, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 27, 2000 Resignation of a director Registry Jul 14, 2000 Resignation of one Accountant and one Director (a man) Registry Mar 17, 2000 Notice of change of directors or secretaries or in their particulars Financials Mar 2, 2000 Annual accounts Registry Feb 21, 2000 Annual return Registry Aug 31, 1999 Appointment of a director Registry Aug 31, 1999 Resignation of a director Registry Aug 20, 1999 Appointment of a woman Registry May 11, 1999 Resignation of one Sales Director-Printing and one Director (a man) Registry Feb 24, 1999 Annual return Registry Feb 24, 1999 Resignation of a director Financials Feb 22, 1999 Annual accounts Registry Aug 31, 1998 Resignation of one Works Director and one Director (a man) Registry Apr 29, 1998 Particulars of a mortgage or charge Registry Mar 3, 1998 Appointment of a secretary Registry Mar 3, 1998 Resignation of a director Registry Mar 3, 1998 Resignation of a secretary Financials Feb 20, 1998 Annual accounts Registry Jan 26, 1998 Annual return Registry Jan 12, 1998 Appointment of a person as Secretary Registry Sep 17, 1997 Notice of change of directors or secretaries or in their particulars Registry Sep 9, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 9, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 1201...