PECHEXTREME LIMITED

Company Documents

DateDescription
15/01/1415 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANE MILLEZ

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY CARINE LACLAVERIE

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR. MARK RAYMOND GREAVES

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS

View Document

01/02/131 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/07/054 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/03/0319 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 30/06/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 COMPANY NAME CHANGED
JOINTPRESS LIMITED
CERTIFICATE ISSUED ON 22/01/01

View Document

10/01/0110 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