PETER SALMON LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1526 March 2015 APPLICATION FOR STRIKING-OFF

View Document

04/03/154 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 DISS40 (DISS40(SOAD))

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW SALMON / 01/01/2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY SALMON / 01/01/2012

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM
104 SHERBOURNE AVENUE
RYDE
ISLE OF WIGHT
PO33 3PW

View Document

18/12/1218 December 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

19/06/1219 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY SALMON / 20/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY SALMON / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 20 January 2009 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW SALMON / 30/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KAY SALMON / 30/03/2010

View Document

06/06/096 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: G OFFICE CHANGED 08/08/07 6 MARY ROSE AVENUE WOOTTON RYDE ISLE OF WIGHT PO33 4LN

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/03/05

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: G OFFICE CHANGED 31/01/05 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 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