PETER O'ROURKE ELECTRICAL LTD

Company Documents

DateDescription
22/07/1322 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2013

View Document

19/06/1219 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1219 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/06/1219 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM
49 DENABY AVENUE
CONISBROUGH
DONCASTER
SOUTH YORKSHIRE
DN12 3NP

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN O' ROURKE / 07/05/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: G OFFICE CHANGED 13/06/03 SOUTH PARADE HOUSE 4 SOUTH PARADE DONCASTER DN1 2DY

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 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