PEARCE READMAN LIMITED

Company Documents

DateDescription
04/02/124 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/11/114 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

21/06/1121 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 100 CROSBY STREET MARYPORT CUMBRIA CA15 6LA ENGLAND

View Document

21/06/1121 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/06/1121 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009500

View Document

28/07/1028 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PEARCE / 21/07/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 3 CHRISTIAN STREET MARYPORT CUMBRIA CA15 6HT

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEARCE ANDREW / 21/07/2010

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROSALIND PEARCE

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/02/0928 February 2009 DISS40 (DISS40(SOAD))

View Document

27/02/0927 February 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 First Gazette

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 18 WINDEBROWE AVENUE KESWICK CUMBRIA CA12 4JA

View Document

17/11/0417 November 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 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