PETER SAMPSON LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1311 September 2013 APPLICATION FOR STRIKING-OFF

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/07/122 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM
1 THE ROYAL
HOYLAKE
MERSEYSIDE
CH47 1HS

View Document

25/06/1125 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERRY ANN SAMPSON / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN SAMPSON / 24/06/2010

View Document

20/10/0920 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: GISTERED OFFICE CHANGED ON 26/11/2008 FROM GUILD APPLETON & CO NUMBER 19 OLD HALL STREET LIVERPOOL L3 9JQ

View Document

26/11/0826 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/08/074 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: G OFFICE CHANGED 24/06/99 52 MOUNT PLEASANT LIVERPOOL L3 5UN

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9628 July 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 EXEMPTION FROM APPOINTING AUDITORS 08/08/95

View Document

22/06/9622 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 SECRETARY RESIGNED

View Document

18/07/9418 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9418 July 1994 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