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 759 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 Type | Publication 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 |  |