EARLS AND PEARLS LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1412 September 2014 APPLICATION FOR STRIKING-OFF

View Document

04/08/144 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA HENNINGHAM / 07/11/2013

View Document

13/08/1313 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 COMPANY NAME CHANGED TAYLOR TRENT DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 29/07/13

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/08/121 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE HAMILTON HENNINGHAM / 29/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/08/1111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN HENNINGHAM / 29/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE HAMILTON HENNINGHAM / 29/07/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY ANN HENNINGHAM / 29/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM:
C/O HOBSONS, INTERNATIONAL
HOUSE, BRUNEL DRIVE
NEWARK
NOTTINGHAMSHIRE NG24 2EG

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 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