Based in Walsall, Pineapple Exhibitions Ltd was founded on 16 January 1998, it has a status of "Dissolved". The business has 4 directors listed as Spooner, Paul James, Corbett, Mark Anthony, Jones, Andrew Edward Paul, Spooner, Louise in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPOONER, Paul James | 16 January 1998 | - | 1 |
CORBETT, Mark Anthony | 16 January 1998 | 30 October 2002 | 1 |
JONES, Andrew Edward Paul | 18 September 1998 | 30 April 1999 | 1 |
SPOONER, Louise | 01 November 2002 | 30 June 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 August 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 August 2016 | |
RESOLUTIONS - N/A | 27 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 August 2013 | |
F10.2 - N/A | 05 September 2012 | |
4.20 - N/A | 14 August 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 August 2012 | |
RESOLUTIONS - N/A | 30 July 2012 | |
AD01 - Change of registered office address | 30 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 12 May 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 10 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 01 August 2008 | |
288b - Notice of resignation of directors or secretaries | 01 August 2008 | |
288b - Notice of resignation of directors or secretaries | 01 August 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363s - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363s - Annual Return | 14 August 2006 | |
287 - Change in situation or address of Registered Office | 13 March 2006 | |
AA - Annual Accounts | 27 October 2005 | |
AA - Annual Accounts | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 20 July 2005 | |
363s - Annual Return | 18 May 2005 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 24 February 2004 | |
363s - Annual Return | 13 March 2003 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
AA - Annual Accounts | 23 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 09 May 2002 | |
363s - Annual Return | 15 March 2002 | |
AA - Annual Accounts | 06 September 2001 | |
AA - Annual Accounts | 06 September 2001 | |
RESOLUTIONS - N/A | 16 March 2001 | |
RESOLUTIONS - N/A | 16 March 2001 | |
RESOLUTIONS - N/A | 16 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2001 | |
123 - Notice of increase in nominal capital | 16 March 2001 | |
363s - Annual Return | 26 February 2001 | |
363s - Annual Return | 08 March 2000 | |
AA - Annual Accounts | 08 March 2000 | |
225 - Change of Accounting Reference Date | 14 October 1999 | |
363s - Annual Return | 09 July 1999 | |
287 - Change in situation or address of Registered Office | 27 January 1999 | |
395 - Particulars of a mortgage or charge | 09 December 1998 | |
225 - Change of Accounting Reference Date | 24 November 1998 | |
288a - Notice of appointment of directors or secretaries | 14 October 1998 | |
395 - Particulars of a mortgage or charge | 15 August 1998 | |
288b - Notice of resignation of directors or secretaries | 21 January 1998 | |
NEWINC - New incorporation documents | 16 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 July 2005 | Outstanding |
N/A |
Debenture | 01 May 2002 | Outstanding |
N/A |
Debenture | 07 December 1998 | Fully Satisfied |
N/A |
Debenture | 07 August 1998 | Fully Satisfied |
N/A |