PEPYS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1113 October 2011 APPLICATION FOR STRIKING-OFF

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN BARRY COOK / 30/04/2010

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROWLAND LLOYD HUGHES / 30/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND LLOYD HUGHES / 30/04/2010

View Document

11/09/0911 September 2009 S252 DISP LAYING ACC 18/03/2008

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOK / 15/04/2008

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/07/9830 July 1998 EXEMPTION FROM APPOINTING AUDITORS 28/07/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/05/937 May 1993

View Document

07/05/937 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992

View Document

08/01/928 January 1992 RETURN MADE UP TO 18/12/91; CHANGE OF MEMBERS

View Document

08/01/928 January 1992

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

30/07/9130 July 1991

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991

View Document

24/07/9124 July 1991

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991

View Document

04/01/914 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991

View Document

07/12/907 December 1990 EXEMPTION FROM APPOINTING AUDITORS 04/12/90

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/908 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/908 February 1990 ALTER MEM AND ARTS 03/08/89

View Document

08/02/908 February 1990 Resolutions

View Document

11/12/8911 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: G OFFICE CHANGED 11/12/89 246 BISHOPSGATE LONDON EC2M 4PB

View Document

03/11/893 November 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/8925 August 1989 COMPANY NAME CHANGED NEVRUS (486) LIMITED CERTIFICATE ISSUED ON 29/08/89

View Document

22/06/8922 June 1989 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