PEAR TREE TOOLS LIMITED

Company Documents

DateDescription
19/07/1319 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/04/1319 April 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

27/06/1227 June 2012 DECLARATION OF SOLVENCY

View Document

27/06/1227 June 2012 SPECIAL RESOLUTION TO WIND UP

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
3 EUROPA VIEW
SHEFFIELD BUSINESS PARK
EUROPA LINK SHEFFIELD
SOUTH YORKSHIRE
S9 1XH

View Document

27/06/1227 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED SUSAN STUBBS

View Document

08/11/118 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MITCHELL COWLEY / 01/10/2010

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR SOOD / 01/10/2010

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED JOHN MITCHELL COWLEY

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEALE

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HICKS

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/11/0914 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

14/11/0914 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NEALE / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HICKS / 01/10/2009

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM:
WOODSIDE ANE
SHEFFIELD
SOUTH YORKSHIRE
S3 9PD

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/08/9521 August 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994

View Document

06/12/936 December 1993

View Document

14/12/9214 December 1992

View Document

03/12/923 December 1992

View Document

01/12/921 December 1992

View Document

18/05/9218 May 1992

View Document

01/05/921 May 1992

View Document

19/06/9119 June 1991

View Document

14/12/9014 December 1990

View Document

24/10/8924 October 1989

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