CHARLES PEEVOR LIMITED

Company Documents

DateDescription
04/03/134 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/12/124 December 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

06/12/116 December 2011 ORDER OF COURT TO WIND UP

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

10/04/1110 April 2011 APPOINTMENT TERMINATED, SECRETARY LEO DOWNER

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR LEO DOWNER

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR LEO MCLEAN DOWNER

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/08/1031 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL BELINDA DOWNER / 23/06/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM
7 MOUNT MEWS
HAMPTON
MIDDLESEX
TW12 2SH
UNITED KINGDOM

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/08/091 August 2009 COMPANY NAME CHANGED SERVICEMASTER SURREY / SW LONDON LIMITED
CERTIFICATE ISSUED ON 05/08/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LEO DOWNER / 01/03/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL DOWNER / 01/03/2008

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM
WOLSEY HOUSE, 46 HIGH STREET
ESHER
SURREY
KT10 9RB

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/04/0811 April 2008 PREVEXT FROM 30/06/2007 TO 31/10/2007

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM:
55 ASH ROAD
ALDERSHOT
HANTS GU12 4BU

View Document

24/09/0724 September 2007 S80A AUTH TO ALLOT SEC 10/08/07

View Document

24/09/0724 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/071 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM:
C/O CAMPBELL & SAMUEL LIMITED
ACCESS HOUSE
MANOR ROAD, WEST EALING
LONDON W13 0AS

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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