PEAK ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
03/12/193 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/195 September 2019 APPLICATION FOR STRIKING-OFF

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

17/05/1917 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/07/1820 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU SCOTLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

11/09/1711 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/04/1617 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

17/04/1617 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS AILEEN AULD / 01/03/2016

View Document

17/04/1617 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN AULD / 01/03/2016

View Document

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN AB10 1XB

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM CROFT THORN STEADING STRACHAN BANCHORY AB31 6NL UNITED KINGDOM

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MRS AILEEN AULD

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM C/O RICHARD AULD CROFT THORN STEADING STRACHAN BANCHORY KINCARDINESHIRE AB31 6NL SCOTLAND

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

19/08/1119 August 2011 FIRST GAZETTE

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS AILEEN AULD / 19/01/2011

View Document

20/01/1120 January 2011 Annual return made up to 16 April 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AULD / 16/04/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AULD / 19/01/2011

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / AILEEN AULD / 16/04/2010

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 14 ST. RONANS CRESCENT,PETERCULTER ABERDEENSHIRE AB14 0RL

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/10/0922 October 2009 Annual return made up to 16 April 2009 with full list of shareholders

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AULD / 03/09/2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 58 WHITEHALL ROAD ABERDEEN AB25 2PR

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / AILEEN WALKER / 15/10/2008

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 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