PETER I. WARD LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/104 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1010 March 2010 APPLICATION FOR STRIKING-OFF

View Document

22/12/0922 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER IVAN WARD / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WARD / 22/12/2009

View Document

22/04/0922 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: G OFFICE CHANGED 03/01/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/12/0212 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0212 December 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