BLYTH PETER LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

02/07/212 July 2021 Previous accounting period shortened from 2020-07-31 to 2020-07-30

View Document

28/06/2128 June 2021 Application to strike the company off the register

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR MORDECHAI BLUM

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECHAI BLUM

View Document

15/07/2015 July 2020 CESSATION OF PETER DAVID MCHUGH AS A PSC

View Document

15/07/2015 July 2020 CESSATION OF LYNDSEY JANE MCHUGH AS A PSC

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 8 DELAMERE ROAD SOUTHPORT PR8 2RD ENGLAND

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MCHUGH

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

03/07/193 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company