PAMPERTIME LIMITED

Company Documents

DateDescription
26/09/1426 September 2014 APPLICATION FOR STRIKING-OFF

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/10/101 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/101 October 2010 COMPANY NAME CHANGED MH NETWORKS LIMITED CERTIFICATE ISSUED ON 01/10/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY HOJBJERG / 06/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HOJBJERG

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 32 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH PE3 6SR

View Document

18/06/0918 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: G OFFICE CHANGED 24/01/08 15 STATION ROAD ST IVES CAMBRIDGESHIRE PE27 5BH

View Document

17/09/0717 September 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: G OFFICE CHANGED 02/08/05 6, CRABAPPLE GREEN, ORTON WISTOW PETERBOROUGH CAMBS PE2 6YR

View Document

06/06/056 June 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