PETER GRAEME LIMITED

Company Documents

DateDescription
09/03/129 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/10/1127 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/09/1116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/05/1014 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/108 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

04/11/094 November 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/0921 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/0912 August 2009 APPLICATION FOR STRIKING-OFF

View Document

17/04/0917 April 2009 RETURN MADE UP TO 18/03/09; NO CHANGE OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR RESIGNED ROSALIND MCCALL

View Document

09/04/099 April 2009 DIRECTOR RESIGNED SIMON GREY

View Document

09/04/099 April 2009 DIRECTOR RESIGNED AMANDA MENZIES RUNCIMAN

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 18/03/08; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/05/08

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/09/0715 September 2007 PARTIC OF MORT/CHARGE *****

View Document

26/07/0726 July 2007 PARTIC OF MORT/CHARGE *****

View Document

21/06/0721 June 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 NC INC ALREADY ADJUSTED 13/02/07

View Document

16/02/0716 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/02/0716 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0716 February 2007 � NC 150000/165000 13/02

View Document

23/03/0623 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/09/042 September 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/03/04

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/06/982 June 1998 NC INC ALREADY ADJUSTED 28/05/98 20000 UNIS SH JAMES STO 28/05/98

View Document

02/06/982 June 1998 � NC 100000/150000 28/05/98

View Document

02/06/982 June 1998 NC INC ALREADY ADJUSTED 28/05/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 � NC 100/100000 03/10/96

View Document

16/10/9616 October 1996 NC INC ALREADY ADJUSTED 03/10/96

View Document

16/10/9616 October 1996 NC INC ALREADY ADJUSTED 03/10/96 AUTH ALLOT OF SECURITY 03/10/96

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/03/96

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995

View Document

09/02/959 February 1995 SECRETARY RESIGNED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 COMPANY NAME CHANGED DEANGOLD LIMITED CERTIFICATE ISSUED ON 07/02/95

View Document

10/01/9510 January 1995 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