About

Registered Number: 03993128
Date of Incorporation: 15/05/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 9 months ago)
Registered Address: 6 Bassett Green Road, Bassett Green Road, Southampton, SO16 3DH,

 

Pinetree Investments Ltd was registered on 15 May 2000 and has its registered office in Southampton, it has a status of "Dissolved". There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Vinud 30 May 2000 31 March 2004 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 07 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AD01 - Change of registered office address 19 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 09 November 2013
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 05 April 2006
395 - Particulars of a mortgage or charge 07 March 2006
395 - Particulars of a mortgage or charge 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
363s - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
AA - Annual Accounts 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 26 June 2002
AAMD - Amended Accounts 04 April 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
395 - Particulars of a mortgage or charge 30 September 2000
287 - Change in situation or address of Registered Office 04 July 2000
395 - Particulars of a mortgage or charge 01 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
NEWINC - New incorporation documents 15 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 March 2006 Outstanding

N/A

Mortgage deed 03 March 2006 Outstanding

N/A

Legal charge 29 September 2000 Fully Satisfied

N/A

Legal charge 30 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.