P & K STORE LTD

Company Documents

DateDescription
01/06/141 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/06/1322 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

04/06/124 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARFULL KUMAR / 25/02/2010

View Document

12/11/0912 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: G OFFICE CHANGED 04/03/03 68 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED PETERPAR LTD CERTIFICATE ISSUED ON 18/02/03

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: G OFFICE CHANGED 11/02/03 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 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