F.W.B. PEACH LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1423 September 2014 APPLICATION FOR STRIKING-OFF

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/08/121 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM
C/O D P C ACCOUNTANTS
VERNON ROAD
STOKE ON TRENT
STAFFORDSHIRE
ST4 2QY

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/07/1128 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/08/1012 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED ANTONY JOHN KEY

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN EDWARDS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER STEVENSON

View Document

04/03/094 March 2009 ADOPT MEM AND ARTS 11/02/2009

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/07/067 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

29/03/0629 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 COMPANY NAME CHANGED
DENIKER LIMITED
CERTIFICATE ISSUED ON 02/11/04

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

24/07/0324 July 2003 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