M.PEARSON LTD

Company Documents

DateDescription
29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/08/1321 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

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

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/09/118 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT JOHN PEARSON / 15/07/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 SECRETARY'S PARTICULARS GILLIAN PEARSON

View Document

29/06/0929 June 2009 DIRECTOR'S PARTICULARS MATTHEW PEARSON

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: PARLGATES, BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 32 STRATHMORE CLOSE, RAMSBOTTOM BURY LANCASHIRE BL0 9YW

View Document

03/09/073 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 32 STRATHMORE CLOSE RAMSBOTTOM LANCASHIRE BL0 9YW

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 33 QUAKERSFIELD TOTTINGTON BURY LANCASHIRE BL8 4AZ

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: FLAT 6 19 QUEENSTON ROAD MANCHESTER LANCASHIRE M20 2WZ

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: PARK GATES BURY NEW ROAD, PRESTWICH MANCHESTER LANCASHIRE M25 0JW

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 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