PETER LEICESTER PROCUREMENT LTD

Company Documents

DateDescription
26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MRS JANET LOUISE LEICESTER

View Document

15/07/1615 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 200

View Document

04/04/164 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/04/1516 April 2015 DIRECTOR APPOINTED PETER LEICESTER

View Document

16/04/1516 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 100

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HACKWORTH CAPITAL LTD


  • 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