PEL ENGINEERING LIMITED

Company Documents

DateDescription
13/09/1313 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013

View Document

07/09/127 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

07/09/127 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/127 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM
10 KINGSWELL AVENUE
ARNOLD
NOTTINGHAM
NG5 6SY
UNITED KINGDOM

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/07/1117 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

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

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EARLE EATON / 30/06/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/09 FROM: GISTERED OFFICE CHANGED ON 21/09/2009 FROM HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

29/07/0929 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: GISTERED OFFICE CHANGED ON 16/07/2008 FROM HAYDN HOUSE, 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 19 PELHAM ROAD SHERWOOD RISE NOTTINGHAM NG5 1AP

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/07/0012 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/00

View Document

12/07/0012 July 2000 � NC 25000/125000 12/06/00

View Document

12/07/0012 July 2000 ADOPT ARTICLES 12/06/00

View Document

24/08/9924 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 COMPANY NAME CHANGED POTTERS ENGINEERING LIMITED CERTIFICATE ISSUED ON 24/08/98

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: G OFFICE CHANGED 16/07/98 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information