M L PEARSON LIMITED

Company Documents

DateDescription
01/03/121 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/04/1115 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 9 KINGSLEY ROAD TALKE PITS STOKE-ON-TRENT ST7 1QY ENGLAND

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAURENCE PEARSON / 15/02/2010

View Document

01/06/101 June 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MERLE IRIS LOWRENCE / 15/02/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 9 KINGSLEY ROAD TALKE PITS STOKE-ON-TRENT ST7 1QY ENGLAND

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 81 SWAN BANK TALKE STOKE ON TRENT STAFFS ST7 1PR

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: G OFFICE CHANGED 11/05/07 STERLING HOUSE 810 MANDARIN COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1GG

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 COMPANY NAME CHANGED MANDARIN (0375) LIMITED CERTIFICATE ISSUED ON 11/04/07

View Document

15/02/0715 February 2007 Incorporation

View Document

15/02/0715 February 2007 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