PEER2PEER SYSTEMS LTD

Company Documents

DateDescription
20/07/1520 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR RAJ TAYLOR

View Document

23/04/1523 April 2015 SAIL ADDRESS CREATED

View Document

22/04/1522 April 2015 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
85 THIRD FLOOR, CAPITAL HOUSE
KING WILLIAM STREET
LONDON
EC4N 7BL
ENGLAND

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
3 BUNHILL ROW
LONDON
EC1Y 8YZ

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SHEERAN

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN SHEERAN

View Document

13/01/1513 January 2015 SECRETARY APPOINTED MR CRAIG SHEFFIELD

View Document

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR CRAIG SHEFFIELD

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD WHITMORE

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS RULE

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MISS GILLIAN YVONNE SHEERAN

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1326 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

12/04/1312 April 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK GRACEY

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK GRACEY

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MISS GILLIAN YVONNE SHEERAN

View Document

26/01/1226 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MURRAY

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR AIDEN DEVINE

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 4TH FLOOR 101 MOORGATE LONDON EC2M 6SL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RICHARD KIRKWOOD GRACEY / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDEN DEVINE / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ADRIAN MURRAY / 09/02/2010

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED GERALD WHITMORE

View Document

05/12/085 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MARCUS RONALD RULE

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY APPOINTED PATRICK RICHARD KIRKWOOD GRACEY

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY CHARLES LAGARES

View Document

26/11/0826 November 2008 AUDITOR'S RESIGNATION

View Document

26/11/0826 November 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: GISTERED OFFICE CHANGED ON 26/11/2008 FROM 2-3 COWCROSS STREET FARRINGDON LONDON EC1M 6DR

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/09/084 September 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: G OFFICE CHANGED 04/10/07 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 NC INC ALREADY ADJUSTED 17/09/07

View Document

04/10/074 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/074 October 2007 � NC 100/1000 17/09/0

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 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