PIECELINE LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 3 Temple Quay Temple Back East Bristol BS1 6DZ. Old address: 15th Floor Colston Tower Colston Street Bristol Avon BS1 4UX. Change date: 2017-02-02. 2017-02-02 View Report
Insolvency. Brought down date: 2013-07-13. 2013-07-24 View Report
Insolvency. Liquidation receiver cease to act receiver. 2013-07-24 View Report
Insolvency. Brought down date: 2013-01-13. 2013-01-24 View Report
Insolvency. Brought down date: 2012-07-13. 2012-08-14 View Report
Accounts. Accounts type total exemption small. 2011-10-04 View Report
Insolvency. Description: Notice of appointment of receiver or manager. 2011-07-21 View Report
Annual return. With made up date full list shareholders. 2011-01-11 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Accounts. Accounts type full. 2010-07-29 View Report
Annual return. With made up date full list shareholders. 2010-03-30 View Report
Gazette. Gazette filings brought up to date. 2010-03-20 View Report
Accounts. Accounts type full. 2010-03-18 View Report
Gazette. Gazette notice compulsary. 2010-01-12 View Report
Officers. Description: Secretary appointed paul tarran. 2009-06-19 View Report
Gazette. Gazette filings brought up to date. 2009-06-12 View Report
Annual return. Legacy. 2009-06-10 View Report
Address. Description: Registered office changed on 03/06/2009 from 15-17 grosvenor gardens london SW1W 0BD. 2009-06-03 View Report
Gazette. Gazette notice compulsary. 2009-05-26 View Report
Officers. Description: Director appointed christopher banks. 2008-10-22 View Report
Officers. Description: Appointment terminated secretary megan langridge. 2008-10-03 View Report
Officers. Description: Appointment terminated director ian besley. 2008-09-12 View Report
Officers. Description: Appointment terminated director peter klimt. 2008-09-01 View Report
Officers. Description: Appointment terminated director guy naggar. 2008-08-27 View Report
Officers. Description: Appointment terminated director paul rogers. 2008-06-23 View Report
Annual return. Legacy. 2007-12-27 View Report
Accounts. Accounts type full. 2007-07-04 View Report
Annual return. Legacy. 2007-01-05 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-12-13 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-12-13 View Report
Accounts. Accounts type full. 2006-10-19 View Report
Address. Description: Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD. 2006-08-02 View Report
Officers. Description: Director's particulars changed. 2006-02-07 View Report
Annual return. Legacy. 2005-12-29 View Report
Accounts. Accounts type full. 2005-11-09 View Report
Annual return. Legacy. 2005-01-04 View Report
Officers. Description: Director resigned. 2004-10-06 View Report
Accounts. Accounts type full. 2004-09-14 View Report
Annual return. Legacy. 2003-12-22 View Report
Officers. Description: Secretary's particulars changed. 2003-07-30 View Report
Mortgage. Description: Particulars of mortgage/charge. 2003-06-18 View Report
Mortgage. Description: Particulars of mortgage/charge. 2003-05-13 View Report
Mortgage. Description: Particulars of mortgage/charge. 2003-05-13 View Report
Officers. Description: New director appointed. 2003-05-09 View Report
Officers. Description: Director's particulars changed. 2002-12-16 View Report
Resolution. Description: Resolutions. 2002-12-16 View Report
Officers. Description: New director appointed. 2002-12-11 View Report
Officers. Description: New director appointed. 2002-12-11 View Report