PETER EDWARDS PR LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1125 November 2011 APPLICATION FOR STRIKING-OFF

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN EDWARDS / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WALLACE EDWARDS / 01/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/05/0518 May 2005 SUB DIV 10,000 @ 10P 15/04/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/10/0225 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0225 October 2002 Incorporation

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