Pinc Abrasives Ltd was founded on 23 April 2007. Pickup, Anthony Edward, Pickup, Margaret Marie, Halliwell, Darren Christopher are listed as directors of this company. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICKUP, Anthony Edward | 23 April 2007 | - | 1 |
PICKUP, Margaret Marie | 23 April 2007 | - | 1 |
HALLIWELL, Darren Christopher | 01 June 2008 | 28 August 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 21 January 2020 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 13 December 2018 | |
AD01 - Change of registered office address | 05 December 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 02 March 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 08 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 29 August 2015 | |
AR01 - Annual Return | 26 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
287 - Change in situation or address of Registered Office | 03 March 2009 | |
363a - Annual Return | 11 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 August 2008 | |
RESOLUTIONS - N/A | 30 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 July 2008 | |
128(1) - Statement of rights attached to allotted shares | 30 July 2008 | |
123 - Notice of increase in nominal capital | 30 July 2008 | |
288a - Notice of appointment of directors or secretaries | 17 June 2008 | |
287 - Change in situation or address of Registered Office | 05 September 2007 | |
NEWINC - New incorporation documents | 23 April 2007 |