PEACH COMMUNICATIONS LIMITED

Company Documents

DateDescription
25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM
FORUM 5 THE FORUM, PARKWAY
WHITELEY
FAREHAM
PO15 7PA
ENGLAND

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM
ST ANDREWS HOUSE 4400 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FJ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ADOPT ARTICLES 10/02/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN SCOTT-HEALEY / 19/04/2012

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED VANTAGE COMMUNICATIONS LTD CERTIFICATE ISSUED ON 11/10/12

View Document

11/10/1211 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/122 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 CURREXT FROM 30/04/2012 TO 31/08/2012

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM C/O PEACH TELECOM LIMITED UNIT 17 HEDGE END BUSINESS CENTRE, BOTLEY ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2AU ENGLAND

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR MAX WEBB

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY LOUISA WEBB

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR DARREN JOHN SCOTT-HEALEY

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

14/08/0914 August 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS; AMEND

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 21 CHART LANE REIGATE SURREY RH2 7BW

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED MCW CONSULTANTS LTD CERTIFICATE ISSUED ON 14/06/06

View Document

18/04/0618 April 2006 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