P E FOUNDER LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

25/02/1325 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 DISS40 (DISS40(SOAD))

View Document

26/04/1126 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR DANILO MANGANO

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED FRANCESCO MARCO BONGIOVANI

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MARCO FIORESE

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM
30-31 QUEEN STREET
EDINBURGH
MIDLOTHIAN
EH2 1JX

View Document

23/02/0923 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 COMPANY NAME CHANGED
YORK PLACE (NO. 335) LIMITED
CERTIFICATE ISSUED ON 22/04/05

View Document

02/02/052 February 2005 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