BUCKINGHAM PETERLEE LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM ALBERT HOUSE 17 BLOOM STREET MANCHESTER M1 3HZ

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WALSH

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUNNINGHAM

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR DAVID NORMAN RIMMER

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW PEARSON

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOBSON

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED JONATHAN JAMES WALKER

View Document

05/04/115 April 2011 APPLICATION FOR STRIKING-OFF

View Document

04/01/114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED NEIL WALSH

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOSEPH O'CALLAGHAN

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW PEARSON

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0723 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: ALBERT HOUSE 17 BLOOM STREET MANCHESTER M1 3HZ

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: CAMBOS HOUSE 3 CANAL STREET MANCHESTER M1 3HE

View Document

13/04/0613 April 2006

View Document

13/04/0613 April 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ARTICLES OF ASSOCIATION

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED CAMBOS PETERLEE LIMITED CERTIFICATE ISSUED ON 15/02/06

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED CAMBOS ROMFORD LIMITED CERTIFICATE ISSUED ON 20/01/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9829 September 1998 COMPANY NAME CHANGED CAMBOS CAPITOL LIMITED CERTIFICATE ISSUED ON 30/09/98

View Document

11/09/9811 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: 166 GARSTANG ROAD FULWOOD PRESTON PR2 8NB

View Document

03/01/973 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

03/01/973 January 1997 Resolutions

View Document

02/01/972 January 1997 COMPANY NAME CHANGED MELOCREST LIMITED CERTIFICATE ISSUED ON 03/01/97

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

16/12/9616 December 1996 Incorporation

View Document

16/12/9616 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information