P F PEARCE LIMITED

Company Documents

DateDescription
08/05/128 May 2012 STRUCK OFF AND DISSOLVED

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 Annual return made up to 26 September 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/01/107 January 2010 Annual return made up to 26 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 30/09/08 PARTIAL EXEMPTION

View Document

30/06/0930 June 2009 PREVEXT FROM 31/08/2008 TO 30/09/2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT 5 RENDLESHAM MEWS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2SZ

View Document

27/01/0927 January 2009 SECRETARY APPOINTED ROBERT REID DIGBY

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA PEARCE

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY ANNA PEARCE

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

26/09/0626 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0626 September 2006 Incorporation

View Document


More Company Information