PETER JACKSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1230 November 2012 APPLICATION FOR STRIKING-OFF

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/01/118 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ELLIS JACKSON / 04/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOYCE JACKSON / 04/01/2010

View Document

26/02/0926 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

04/01/054 January 2005 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