PETER QUARRELL LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1120 January 2011 APPLICATION FOR STRIKING-OFF

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN QUARRELL / 11/03/2009

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR RACHEL QUARRELL

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM KENTON HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0LA

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

30/05/0030 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0030 May 2000 Incorporation

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