PEAK I.T. SERVICES LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

09/05/139 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 PREVEXT FROM 30/04/2012 TO 31/07/2012

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: G OFFICE CHANGED 18/10/02 77 LEEK ROAD BUXTON DERBYSHIRE SK17 6UF

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: G OFFICE CHANGED 10/07/02 BRACKMAN WOLFE & CO ASHTON HOUSE, ASHTON LANE SALE M33 6WT

View Document

23/04/0223 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: G OFFICE CHANGED 09/07/01 2 SOUTHBANK 36 DEVONSHIRE ROAD BUXTON DERBYSHIRE SK17 6RZ

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 COMPANY NAME CHANGED EAGLES WALK LIMITED CERTIFICATE ISSUED ON 29/06/01

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: G OFFICE CHANGED 17/03/99 75 WEST ROAD BUXTON DERBYSHIRE SK17 6HQ

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/04/9524 April 1995 NC INC ALREADY ADJUSTED 06/04/95

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: G OFFICE CHANGED 24/04/95 TEMPLE HOUSE 20 HOLYWELL ROW LONDON. EC2A 4JB.

View Document

24/04/9524 April 1995 � NC 100/1000 06/04/95

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 ADOPT MEM AND ARTS 06/04/95

View Document

06/04/956 April 1995 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