PETER SHAW LIMITED

Company Documents

DateDescription
12/04/1612 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/168 April 2016 PREVSHO FROM 09/08/2016 TO 28/02/2016

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/04/161 April 2016 APPLICATION FOR STRIKING-OFF

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 9 August 2015

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

09/08/159 August 2015 Annual accounts for year ending 09 Aug 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 9 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

09/08/149 August 2014 Annual accounts for year ending 09 Aug 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 9 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts for year ending 09 Aug 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 9 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts for year ending 09 Aug 2012

View Accounts

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 38 DEVON GARDENS BIRCHINGTON KENT CT7 9SS

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER SHAW / 04/04/2012

View Document

08/02/128 February 2012 09/08/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 09/08/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON SECRETARIES LTD / 10/08/2010

View Document

19/10/1019 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER SHAW / 10/08/2010

View Document

19/08/0919 August 2009 SECRETARY APPOINTED GIBSON SECRETARIES LTD

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED DR PETER SHAW

View Document

19/08/0919 August 2009 CURRSHO FROM 31/08/2010 TO 09/08/2010

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

10/08/0910 August 2009 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