PEARCE MAYFIELD ASSOCIATES LIMITED

Company Documents

DateDescription
14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD GUDGIN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 ADOPT ARTICLES 17/02/2016

View Document

25/02/1625 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR RICHARD ARTHUR ROSE

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 19/01/13 NO CHANGES

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 19/01/12 NO MEMBER LIST

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / FELICITY DIANA MAYFIELD / 05/11/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL MAYFIELD / 05/11/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CHRISTOPHER GUDGIN / 05/11/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK PRICE / 05/11/2009

View Document

27/04/1027 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HILL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER RADCLIFFE

View Document

29/04/0829 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MAYFIELD / 01/01/2002

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 � IC 915/910 08/01/07 � SR 5@1=5

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED PROJECT MANAGEMENT ABILITY LIMIT ED CERTIFICATE ISSUED ON 30/10/01

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 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