PEP & TIC LTD

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/185 November 2018 APPLICATION FOR STRIKING-OFF

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM ST JAMES'S MEMORIAL HALL LOWER BOROUGH WALLS BATH BA1 1QR ENGLAND

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/02/166 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREJ TEZAK

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSEY PETIT

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MISS LILY SIMONE HEATHER

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR MARK FORDYCE HEATHER

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM ST JAMES'S MEMORIAL HALL LOWER BOROUGH WALLS BATH BA1 1QR

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 2 FENDON CLOSE CAMBRIDGE CB1 7RU ENGLAND

View Document

19/01/1519 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR ANDREJ TEZAK

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSEY MARIE-CLARE PASCALE PETIT / 07/11/2013

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUE-ELLEN PETIT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/12/1321 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

20/12/1220 December 2012 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