PEARSON ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPLICATION FOR STRIKING-OFF

View Document

18/01/1318 January 2013 PREVEXT FROM 30/04/2012 TO 31/07/2012

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN PEARSON / 26/03/2012

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM
21-22 PARK WAY
NEWBURY
BERKSHIRE
RG14 1EE

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/04/0628 April 2006 Incorporation

View Document


More Company Information