PETER LLOYD RALLYING LIMITED

Company Documents

DateDescription
09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR OLGA LLOYD

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR PETER JOHN LLOYD

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE BOREHAM

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MISS NATALIE MARIE BOREHAM

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MRS OLGA LLOYD

View Document

21/09/1521 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

25/07/1525 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/01/156 January 2015 DISS40 (DISS40(SOAD))

View Document

05/01/155 January 2015 Annual return made up to 24 August 2014 with full list of shareholders

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/11/1314 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY VOLHA LLOYD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/125 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/10/1120 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATE, SECRETARY CLAIRE THOMPSON LOGGED FORM

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/04/0821 April 2008 SECRETARY APPOINTED VOLHA LLOYD

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE THOMPSON

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: G OFFICE CHANGED 08/09/04 THOMAS KENIFICK & CO. 50/50A HIGH STREET COWBRIDGE CE71 7AH

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 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