PEARCE DISTRIBUTION SERVICES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
23/06/1423 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2014

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
35 CECIL ROAD
ROMFORD
ESSEX
RM6 6LA
UNITED KINGDOM

View Document

20/06/1320 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/06/1320 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1320 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1214 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM
C/O 128 RYE HOUSE
113 HIGH STREET
RUISLIP
MIDDLESEX
HA4 8JN
UNITED KINGDOM

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM
35 CECIL ROAD
ROMFORD
ESSEX
RM6 6LA
UNITED KINGDOM

View Document

31/10/1131 October 2011 COMPANY NAME CHANGED PEARCE DISTRIBUTION SERVICES LIMITED
CERTIFICATE ISSUED ON 31/10/11

View Document

31/10/1131 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1131 October 2011 CONVERSION TO A CIC

View Document

17/06/1117 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

13/03/1113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 14-16 VERNEY ROAD LONDON SE16 3DZ

View Document

26/06/1026 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAVID PEARCE / 14/06/2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATE, SECRETARY ALASTAIR CAMPBELL IRVINE LOGGED FORM

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY ALASTAIR IRVINE

View Document

14/06/0714 June 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