PIH KAZAKHSTAN LIMITED

The Pipeline Centre The Pipeline Centre, Burnley, BB11 5SW, Lancashire
StatusDISSOLVED
Company No.04036329
CategoryPrivate Limited Company
Incorporated19 Jul 2000
Age23 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 1 month, 1 day

SUMMARY

PIH KAZAKHSTAN LIMITED is an dissolved private limited company with number 04036329. It was incorporated 23 years, 9 months, 23 days ago, on 19 July 2000 and it was dissolved 12 years, 1 month, 1 day ago, on 10 April 2012. The company address is The Pipeline Centre The Pipeline Centre, Burnley, BB11 5SW, Lancashire.



Company Fillings

Gazette dissolved compulsory

Date: 10 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Kumar Sood

Appointment date: 2011-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-01

Officer name: Mr Adam Rhys Wynne Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Duane Laake

Termination date: 2011-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-01

Officer name: Malcolm Timothy Carey

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mitchell Cowley

Appointment date: 2011-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-01

Officer name: Mr Matthew James Cogzell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-08

Officer name: Gregory Duane Laake

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-08

Officer name: Malcolm Timothy Carey

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Fred Hayhurst

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Robinson

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Malcolm Timothy Carey

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 19 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael smith

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2005

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 20 Dec 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Miscellaneous

Date: 15 Oct 2003

Category: Miscellaneous

Type: MISC

Description: 882 resc 999 sha @ £1 01/01/03

Documents

View document PDF

Resolution

Date: 22 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/01/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Capital

Type: 122

Description: Div 01/01/03

Documents

View document PDF

Resolution

Date: 15 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/01 to 31/12/01

Documents

View document PDF

Memorandum articles

Date: 03 Apr 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 03/04/01 from: elliotts solicitors centurion house deansgate manchester lancashire M3 3WT

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ellco 82 LIMITED\certificate issued on 29/03/01

Documents

View document PDF

Incorporation company

Date: 19 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAROLI SOFTWARE LIMITED

19 ASHLEIGH ROAD,SWANSEA,SA2 8EE

Number:05486063
Status:ACTIVE
Category:Private Limited Company

CRABBERS LIMITED

21 OAKLANDS DRIVE,LEEDS,LS16 8NZ

Number:10994380
Status:ACTIVE
Category:Private Limited Company

CRUSTIES OF BROADSTAIRS FAST FOOD LTD

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:10186812
Status:ACTIVE
Category:Private Limited Company

P D MACKAY LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11201651
Status:ACTIVE
Category:Private Limited Company

R G & H LYONS LIMITED

KING STREET DENTAL PRACTICE,CASTLE DOUGLAS,DG7 1DZ

Number:SC309221
Status:ACTIVE
Category:Private Limited Company

RADIANT RECRUITMENT LIMITED

7 CRICHTON PLACE,GLASGOW,G21 1AY

Number:SC523478
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source