Advanced company searchLink opens in new window

THE PIERRE SMIRNOFF COMPANY,LIMITED

Company number FC018270

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2008 BR4 Appointment terminated director susanne bunn
05 Dec 2008 BR4 Appointment terminated secretary sonja arsenic
05 Dec 2008 BR4 Appointment terminated secretary john nicholls
15 Aug 2008 BR4 Director appointed adele ann abigail
15 Aug 2008 BR4 Secretary appointed claire elizabeth kynaston
15 Aug 2008 BR4 Appointment terminated director michael flynn
10 Feb 2008 AA Full accounts made up to 30 June 2007
20 Dec 2007 BR4 Dir appointed 03/10/07 crickmore gavin paul didcot oxon
08 May 2007 BR4 Dir appointed 26/03/07 flynn michael christopher 22 the fairway coxgreen maidenhead berkshire SL6 3AR
08 May 2007 BR4 Dir appointed 26/03/07 coase charles dawson 21 clare law avenue east sheen london SW14 8BE
08 May 2007 BR4 Dir appointed 26/03/07 marsh christopher richard roff 5 amherst road sevenoaks kent TN13 3LS
08 May 2007 BR4 Dir resigned 26/03/07 morgan andrew
08 May 2007 BR4 Dir resigned 26/03/07 thompson james
08 May 2007 BR4 Dir resigned 26/03/07 rajagopal ravi
04 May 2007 AA Full accounts made up to 30 June 2006
25 Jan 2007 BR4 Dir resigned 31/08/06 moore robert joseph
25 Jan 2007 BR4 Dir appointed 29/11/06 rajagopal ravi london W3
09 Jan 2007 BR4 Sec appointed 03/02/06 arsenic sonja reading berkshire
06 Feb 2006 AA Full accounts made up to 30 June 2005
22 Feb 2005 AA Full accounts made up to 30 June 2004
17 Dec 2004 BR4 Dir resigned 30/11/04 arthur nigel john
17 Dec 2004 BR4 Dir appointed 30/11/04 moore robert 43 platts lane london
17 Dec 2004 BR4 Dir resigned 30/11/04 fennell andrew john
17 Dec 2004 BR4 Dir appointed 30/11/04 thompson james 11 ridgecrest connecticut
31 Aug 2004 BR4 Dir resigned 04/06/04 young james