PETER AND MARTIN LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 STRUCK OFF AND DISSOLVED

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

20/01/1220 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GAJDOS / 17/09/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 22 BUNBURY GREEN ELLESMERE PORT CHESHIRE CH65 9EW UNITED KINGDOM

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GAJDOS / 17/09/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER GAJDOS / 17/09/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM FAIRFIELD HOUSE, 104 WHITBY ROAD ELLESMERE PORT CHESHIRE CH65 0AB

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 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