PETER MCKEOWN LTD.

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1414 March 2014 APPLICATION FOR STRIKING-OFF

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 2 October 2012

View Document

16/04/1316 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts for year ending 02 Oct 2012

View Accounts

21/06/1221 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1115 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALICE CHIE MCKEOWN / 01/09/2010

View Document

21/07/1021 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE CHIE MCKEOWN / 03/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REIKO MCKEOWN / 03/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCKEOWN / 03/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY KAORI MCKEOWN / 03/04/2010

View Document

08/07/098 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED LUCY KAORI MCKEOWN

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED ALICE CHIE MCKEOWN

View Document

07/04/087 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 02/10/01

View Document

03/04/003 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 SECRETARY RESIGNED

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