Established in 2010, Pinewood Projects Ltd have registered office in Basingstoke in Hampshire. The current directors of this organisation are listed as Marshall, Wendy Elizabeth, Marshall, Richard Lewis, Marshall, Samuel Robert, Marshall, Keith Michael, Gordon, Gary, Marshall, Keith Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Richard Lewis | 02 June 2015 | - | 1 |
MARSHALL, Samuel Robert | 02 June 2015 | - | 1 |
GORDON, Gary | 17 November 2010 | 19 January 2012 | 1 |
MARSHALL, Keith Michael | 17 November 2010 | 02 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Wendy Elizabeth | 20 April 2015 | - | 1 |
MARSHALL, Keith Michael | 17 November 2010 | 20 April 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 September 2016 | |
DS01 - Striking off application by a company | 06 September 2016 | |
AA - Annual Accounts | 09 August 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA01 - Change of accounting reference date | 22 December 2015 | |
AA - Annual Accounts | 13 December 2015 | |
RESOLUTIONS - N/A | 18 June 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 18 June 2015 | |
TM01 - Termination of appointment of director | 08 June 2015 | |
AP01 - Appointment of director | 08 June 2015 | |
AP01 - Appointment of director | 08 June 2015 | |
CERTNM - Change of name certificate | 02 June 2015 | |
TM02 - Termination of appointment of secretary | 06 May 2015 | |
AP03 - Appointment of secretary | 06 May 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AA - Annual Accounts | 07 December 2013 | |
AR01 - Annual Return | 21 November 2013 | |
AR01 - Annual Return | 22 November 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AA01 - Change of accounting reference date | 01 February 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
AR01 - Annual Return | 25 November 2011 | |
CERTNM - Change of name certificate | 13 January 2011 | |
CONNOT - N/A | 13 January 2011 | |
NEWINC - New incorporation documents | 17 November 2010 |