PEARSON & RABY LIMITED

Company Documents

DateDescription
11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY EUNICE PAYNE

View Document

16/08/1216 August 2012 SECRETARY APPOINTED EUNICE IVY PAYNE

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/05/115 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/05/105 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO MARTINELLI / 01/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD ROGERS / 05/11/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD ROGERS / 05/10/2009

View Document

03/07/093 July 2009 SECRETARY APPOINTED VALERIE FRANCINE ANNE TELLER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY STANLEY BILLIALD

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
C/O BABCOCK INTERNATIONAL
GROUP PLC
2 CAVENDISH SQUARE
LONDON
W1G 0PX

View Document

06/05/086 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM:
C/O PETERHOUSE GROUP PLC
UNIT G3 LACY WAY
LOWFIELDS BUSINESS PARK ELLAND
WEST YORKSHIRE HX5 9DB

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM:
JACKSON HOUSE
86 SANDYHILL LANE
IPSWICH
SUFFOLK IP3 0NA

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

05/12/025 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITORS RESIGNATION SEC 394

View Document

07/06/027 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM:
DOBBS LANE
KESGRAVE
IPSWICH
IP5 2QQ

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 AUDITOR'S RESIGNATION

View Document

30/11/9930 November 1999 AUDITOR'S RESIGNATION

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

08/04/998 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 COMPANY NAME CHANGED
JACKSON COMPRESSED AIR TECHNOLOG
Y LIMITED
CERTIFICATE ISSUED ON 28/07/97

View Document

21/05/9721 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/06/928 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

10/09/9010 September 1990 366A, 386 03/09/90

View Document

14/06/9014 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 EXEMPTION FROM APPOINTING AUDITORS 30/10/89

View Document

30/10/8930 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/10/8923 October 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information