PEEL FABS LIMITED

Company Documents

DateDescription
10/02/1410 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/10/1310 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2013

View Document

18/04/1318 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1318 April 2013 COURT ORDER INSOLVENCY:APPOINTMENT OF LIQUIDATOR

View Document

18/04/1318 April 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

01/10/121 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/10/121 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/10/121 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
UNIT 5 MITCHELL CLOSE
SEGENSWORTH EAST
FAREHAM
HAMPSHIRE
PO15 5SE
UNITED KINGDOM

View Document

10/08/1210 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 10 GROSVENOR GARDENS WEST END SOUTHAMPTON HAMPSHIRE SO30 3BP

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/02/1213 February 2012 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

10/08/1110 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

15/07/1015 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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