PETER SCHOFIELD AND PARTNERS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1127 April 2011 APPLICATION FOR STRIKING-OFF

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 COMPANY NAME CHANGED SCHOFIELDS PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM SCHOFIELDS CHARTERED ACCOUNTANTS SIXTH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH BH1 1HP

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: SIXTH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH BH1 1HP

View Document

09/06/069 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/05/0526 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/04/9714 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9714 April 1997 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