PIH KAZAKHSTAN LIMITED
Status | DISSOLVED |
Company No. | 04036329 |
Category | Private Limited Company |
Incorporated | 19 Jul 2000 |
Age | 23 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2012 |
Years | 12 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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Fred Hayhurst
Documents
Termination secretary company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Robinson
Documents
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
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
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
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
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
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
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael smith
Documents
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
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/07; full list of members
Documents
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
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
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/06; full list of members
Documents
Legacy
Date: 09 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/05; full list of members
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
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
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
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Legacy
Date: 27 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
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
Miscellaneous
Date: 15 Oct 2003
Category: Miscellaneous
Type: MISC
Description: 882 resc 999 sha @ £1 01/01/03
Documents
Resolution
Date: 22 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/01/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 15 Apr 2003
Category: Capital
Type: 122
Description: Div 01/01/03
Documents
Resolution
Date: 15 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/02; full list of members
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/01; full list of members
Documents
Legacy
Date: 12 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 31/12/01
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
19 ASHLEIGH ROAD,SWANSEA,SA2 8EE
Number: | 05486063 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11201651 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING STREET DENTAL PRACTICE,CASTLE DOUGLAS,DG7 1DZ
Number: | SC309221 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CRICHTON PLACE,GLASGOW,G21 1AY
Number: | SC523478 |
Status: | ACTIVE |
Category: | Private Limited Company |