PEAKDEAN INTERACTIVE LIMITED

Company Documents

DateDescription
01/05/121 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2012:LIQ. CASE NO.1

View Document

08/03/118 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005544,00009148

View Document

08/03/118 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/03/118 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 9 THE SOUTH WEST CENTRE TROUTBECK ROAD SHEFFIELD S7 2QA

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/05/04

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: H HEBBLETHWAITE & CO 2 WESTBROOK CORT SHARROW VALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ

View Document

22/11/0322 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

16/08/0216 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 COMPANY NAME CHANGED PEAK INTERACTIVE LTD CERTIFICATE ISSUED ON 16/10/01

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: SNAITHING GRANGE ANNEXE SNAITHING LANE RANMOOR SHEFFIELD SOUTH YORKSHIRE S10 3LF

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

28/07/0128 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0127 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/016 March 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

13/02/0113 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

30/05/0030 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/02/9925 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 ADOPT MEM AND ARTS 26/10/98

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

06/06/986 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: G OFFICE CHANGED 20/04/98 TELEBUSINESS CENTRE ECCLES LANE HOPE HOPE VALLEY S33 6RW

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 ADOPT MEM AND ARTS 14/07/97

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: G OFFICE CHANGED 25/07/97 OLD HALL FARM FOOLOW EYAM SHEFFIELD S30 1QR

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96

View Document

03/07/963 July 1996

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/06/948 June 1994

View Document

08/06/948 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/09/9217 September 1992 COMPANY NAME CHANGED COURSEWARE OVERFLOW LIMITED CERTIFICATE ISSUED ON 18/09/92

View Document

15/07/9215 July 1992

View Document

15/07/9215 July 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: G OFFICE CHANGED 10/10/90 46 CHURCH HILL CHEDDINGTON NR LEIGHTON BUZZARD BEDFORDSHIRE LU7 OSY

View Document

10/10/9010 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 REGISTERED OFFICE CHANGED ON 01/06/90 FROM: G OFFICE CHANGED 01/06/90 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

21/05/9021 May 1990 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