PIONEX LIMITED

4 Manor Hill Road 4 Manor Hill Road, Stockport, SK6 6LP, Cheshire, United Kingdom
StatusDISSOLVED
Company No.04214709
CategoryPrivate Limited Company
Incorporated11 May 2001
Age23 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution05 Nov 2013
Years10 years, 8 months, 2 days

SUMMARY

PIONEX LIMITED is an dissolved private limited company with number 04214709. It was incorporated 23 years, 1 month, 27 days ago, on 11 May 2001 and it was dissolved 10 years, 8 months, 2 days ago, on 05 November 2013. The company address is 4 Manor Hill Road 4 Manor Hill Road, Stockport, SK6 6LP, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2011

Action Date: 25 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-25

Old address: Maxron House M7 1st Floor Green Lane Romiley Stockport SK6 3JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: Tom Roderick Martin Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/07; no change of members

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/08/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 31/10/02

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Address

Type: 287

Description: Registered office changed on 24/05/01 from: 27 the maltings leamington spa warwickshire CV32 5FF

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARIFY IMC LTD

THE CASTLE,CHIPPING CAMPDEN,GL55 6JR

Number:11953044
Status:ACTIVE
Category:Private Limited Company

KVIK UK IP LIMITED

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:11523637
Status:ACTIVE
Category:Private Limited Company

MOSSFORDS MEMORIALS LIMITED

30A RUABON ROAD,WREXHAM,LL13 7PH

Number:05905542
Status:ACTIVE
Category:Private Limited Company

OLIVEDELI LIMITED

573 CHESTER RD,SUTTON COLDFIELD,B73 5HU

Number:10971955
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAP IT LTD

49A FITZHERBERT ROAD,PORTSMOUTH,PO6 1RU

Number:11594377
Status:ACTIVE
Category:Private Limited Company

SENBLA PUBLISHING LIMITED

THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD,CHELMSFORD,CM1 3WT

Number:09109323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source