Chesterfield (Property) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 4, 1995)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
PILOT POSTAL ORDER LIMITED
PILOT OUTLET LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
02700649 |
Record last updated |
Tuesday, April 7, 2015 2:15:41 AM UTC |
Official Address |
Tower Bridge House St Katharine's Way London E1w1dd And Wapping, St Katharine's And Wapping
There are 757 companies registered at this street
|
Locality |
St Katharine's And Wappinglondon |
Region |
Tower HamletsLondon, England |
Postal Code |
E1W1DD
|
Sector |
Retail sale of clothing |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 12, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 30, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 14, 2012 |
Bona vacantia disclaimer
|  |
Financials |
Apr 16, 2012 |
Annual accounts
|  |
Registry |
Apr 13, 2012 |
Annual return
|  |
Registry |
Jan 20, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Oct 20, 2011 |
Notice of final meeting of creditors
|  |
Registry |
May 10, 2011 |
Annual return
|  |
Financials |
May 10, 2011 |
Annual accounts
|  |
Registry |
May 5, 2010 |
Annual return
|  |
Registry |
May 4, 2010 |
Change of particulars for director
|  |
Financials |
Apr 28, 2010 |
Annual accounts
|  |
Registry |
Jul 16, 2009 |
Annual return
|  |
Financials |
Jun 19, 2009 |
Annual accounts
|  |
Registry |
Mar 26, 2009 |
Change in situation or address of registered office
|  |
Registry |
Mar 26, 2009 |
Resignation of a secretary
|  |
Registry |
Mar 20, 2009 |
Resignation of one Secretary
|  |
Registry |
Jun 18, 2008 |
Annual return
|  |
Financials |
May 21, 2008 |
Annual accounts
|  |
Registry |
Mar 31, 2008 |
Appointment of a man as Director
|  |
Registry |
Mar 10, 2008 |
Appointment of a man as Director 6194...
|  |
Registry |
Mar 7, 2008 |
Court order insolvency:replacement of liquidator
|  |
Registry |
Mar 7, 2008 |
Notice of appointment of liquidator in winding up by the court
|  |
Registry |
Jan 9, 2008 |
Change in situation or address of registered office
|  |
Registry |
Nov 14, 2007 |
Change in situation or address of registered office 2700...
|  |
Registry |
Nov 8, 2007 |
Notice of appointment of liquidator in winding up by the court
|  |
Registry |
Nov 8, 2007 |
Order to wind up
|  |
Registry |
Jul 27, 2007 |
Order to wind up 2700...
|  |
Registry |
Jul 26, 2007 |
Resignation of a director
|  |
Registry |
Jul 18, 2007 |
Resignation of a secretary
|  |
Registry |
Jul 17, 2007 |
Resignation of one Businessman and one Director (a man)
|  |
Registry |
Jul 12, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jul 4, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 1, 2007 |
Resignation of one Secretary
|  |
Registry |
Mar 30, 2007 |
Two appointments: a person and a man
|  |
Registry |
Jun 23, 2006 |
Annual return
|  |
Registry |
Dec 6, 2005 |
Change of accounting reference date
|  |
Registry |
Sep 28, 2005 |
Resignation of a director
|  |
Registry |
Aug 17, 2005 |
Resignation of one Corporate Body and one Director
|  |
Registry |
Jul 28, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 27, 2005 |
Appointment of a secretary
|  |
Registry |
Jun 30, 2005 |
Appointment of a man as Secretary
|  |
Financials |
May 16, 2005 |
Annual accounts
|  |
Registry |
Apr 20, 2005 |
Appointment of a director
|  |
Registry |
Apr 14, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 14, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge 2700...
|  |
Registry |
Apr 14, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 6, 2005 |
Annual return
|  |
Registry |
Mar 7, 2005 |
Appointment of a man as Property Manager and Director
|  |
Registry |
Jan 21, 2005 |
Company name change
|  |
Registry |
Jan 21, 2005 |
Change of name certificate
|  |
Registry |
Jan 7, 2005 |
Appointment of a secretary
|  |
Registry |
Jan 5, 2005 |
Resignation of a director
|  |
Registry |
Jan 5, 2005 |
Change in situation or address of registered office
|  |
Registry |
Jan 5, 2005 |
Resignation of a director
|  |
Registry |
Jan 5, 2005 |
Resignation of a director 2700...
|  |
Registry |
Dec 3, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 6, 2004 |
Appointment of a person as Secretary
|  |
Registry |
Aug 28, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 10, 2004 |
Annual return
|  |
Registry |
Jan 8, 2004 |
Auditor's letter of resignation
|  |
Financials |
May 27, 2003 |
Annual accounts
|  |
Financials |
Feb 14, 2003 |
Annual accounts 2700...
|  |
Registry |
Jan 24, 2003 |
Annual return
|  |
Registry |
Aug 13, 2002 |
Appointment of a director
|  |
Registry |
Jun 18, 2002 |
Appointment of a director 2700...
|  |
Registry |
May 14, 2002 |
Annual return
|  |
Registry |
Jan 31, 2002 |
Appointment of a person as Corporate Body and Director
|  |
Financials |
Dec 17, 2001 |
Annual accounts
|  |
Registry |
Sep 25, 2001 |
Appointment of a person as Corporate Body and Director
|  |
Registry |
Apr 20, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 7, 2001 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 21, 2001 |
Annual return
|  |
Registry |
Feb 16, 2001 |
Particulars of a mortgage or charge
|  |
Financials |
May 24, 2000 |
Annual accounts
|  |
Registry |
May 16, 2000 |
Annual return
|  |
Registry |
Oct 29, 1999 |
Change in situation or address of registered office
|  |
Financials |
Sep 7, 1999 |
Annual accounts
|  |
Registry |
Mar 9, 1999 |
Annual return
|  |
Registry |
Jul 14, 1998 |
Change in situation or address of registered office
|  |
Financials |
Jun 30, 1998 |
Annual accounts
|  |
Financials |
Apr 2, 1998 |
Annual accounts 2700...
|  |
Financials |
Apr 2, 1998 |
Annual accounts
|  |
Registry |
Feb 13, 1998 |
Annual return
|  |
Registry |
Nov 24, 1997 |
Change of accounting reference date
|  |
Registry |
Apr 17, 1997 |
Director powers
|  |
Registry |
Apr 17, 1997 |
Resignation of a director
|  |
Registry |
Apr 10, 1997 |
Annual return
|  |
Registry |
Feb 18, 1997 |
Change in situation or address of registered office
|  |
Registry |
Feb 3, 1997 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 24, 1997 |
Resignation of one Director (a woman)
|  |
Registry |
Oct 29, 1996 |
Change in situation or address of registered office
|  |
Registry |
Oct 16, 1996 |
Exemption from appointing auditors
|  |
Financials |
Oct 16, 1996 |
Annual accounts
|  |
Registry |
Feb 1, 1996 |
Auditor's letter of resignation
|  |
Registry |
Jan 30, 1996 |
Annual return
|  |
Registry |
Sep 19, 1995 |
Company name change
|  |
Registry |
Sep 18, 1995 |
Change of name certificate
|  |
Financials |
Jul 4, 1995 |
Annual accounts
|  |