PEREGRINE SYSTEMS LIMITED

Company Documents

DateDescription
29/07/1029 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/04/1029 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/04/1016 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM CHILTERN HOUSE 24-30 KING STREET WATFORD HERTFORDSHIRE WD18 0BP

View Document

12/10/0912 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2009

View Document

04/09/094 September 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

19/08/0919 August 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/08/0919 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/0915 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2009

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK LEWTHWAITE

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MARK LEWTHWAITE

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK LAMBTON

View Document

15/10/0815 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008

View Document

20/06/0820 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAMBTON / 27/05/2008

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: C/O HEWLETT-PACKARD LIMITED CAIN ROAD BRACKNELL BERKS RG12 1HN

View Document

16/04/0716 April 2007 SPECIAL RESOLUTION TO WIND UP

View Document

16/04/0716 April 2007 DECLARATION OF SOLVENCY

View Document

16/04/0716 April 2007 APPOINTMENT OF LIQUIDATOR

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 26-28 PARADISE ROAD RICHMOND SURREY TW9 1SE

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NC INC ALREADY ADJUSTED 25/05/05

View Document

13/06/0513 June 2005 £ NC 1304030/50000000 25/

View Document

03/06/053 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: FOURTH FLOOR CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7NN

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: PEREGRINE HOUSE 26-28 PARADISE ROAD RICHMOND SURREY TW9 1SE

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 S366A DISP HOLDING AGM 03/04/02

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0321 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: AMBASSADOR HOUSE PARADISE ROAD RICHMOND SURREY TW9 1SQ

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/12/995 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

14/02/9714 February 1997 NEW SECRETARY APPOINTED

View Document

14/02/9714 February 1997 SECRETARY RESIGNED

View Document

04/02/974 February 1997 AUDITOR'S RESIGNATION

View Document

23/12/9623 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/08/969 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9622 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/96

View Document

22/07/9622 July 1996 NC INC ALREADY ADJUSTED 08/07/96

View Document

22/07/9622 July 1996 £ NC 1000/1304030 15/0

View Document

22/07/9622 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/07/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996

View Document

11/02/9611 February 1996

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/12/941 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/12/9310 December 1993

View Document

10/12/9310 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 AUDITOR'S RESIGNATION

View Document

03/12/923 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992

View Document

11/03/9211 March 1992

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991

View Document

12/12/9112 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/03/9120 March 1991

View Document

20/03/9120 March 1991

View Document

06/03/916 March 1991 COMPANY NAME CHANGED MOTIVEBATCH LIMITED CERTIFICATE ISSUED ON 07/03/91

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9116 February 1991 ALTER MEM AND ARTS 16/01/91

View Document

14/02/9114 February 1991 REGISTERED OFFICE CHANGED ON 14/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 29/11/90

View Document

29/11/9029 November 1990 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