PET CONCEPTS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/10/1324 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KERRY TAYLOR / 16/11/2012

View Document

28/02/1328 February 2013 Annual return made up to 13 September 2012 with full list of shareholders

View Document

28/02/1328 February 2013 SAIL ADDRESS CHANGED FROM: 9 WELL HOUSE BARNS CHESTER ROAD BRETTON CHESTER CH4 0DH UNITED KINGDOM

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 9 WELL HOUSE BARNS CHESTER ROAD BRETTON CHESTER CHESHIRE CH4 0DH

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/10/1125 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KERRY TAYLOR / 10/10/2010

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY TAYLOR / 05/11/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/11/0912 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY TAYLOR / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY TAYLOR / 11/11/2009

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY NEIL FINEGAN

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR NEIL FINEGAN

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BAILEY

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 42 WELLS CLOSE, MICKLE TRAFFORD CHESTER CHESHIRE CH2 4DZ

View Document

11/06/0711 June 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