PETER SHERRATT LIMITED

Company Documents

DateDescription
08/01/138 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XP

View Document

13/09/1213 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1213 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

13/09/1213 September 2012 DECLARATION OF SOLVENCY

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HIBBERT

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012

View Document

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/07/114 July 2011 DIRECTOR APPOINTED KENNETH MCINTYRE CARLAW

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TURNER / 03/05/2011

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR MARTIN JAMES HIBBERT

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONSDALE

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 03/05/2010

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/08/023 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9917 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 AUDITOR'S RESIGNATION

View Document

12/11/9812 November 1998 AUDITOR'S RESIGNATION

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: MILLFIELD HOUSE HYLTON ROAD SUNDERLAND SR4 7BA

View Document

19/05/9819 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

02/05/982 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/982 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/982 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/982 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 ADOPT MEM AND ARTS 05/07/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 S80A AUTH TO ALLOT SEC 03/05/94

View Document

09/05/949 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/94

View Document

09/05/949 May 1994 S369(4) SHT NOTICE MEET 03/05/94

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993

View Document

14/05/9314 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992

View Document

01/05/921 May 1992 S366A DISP HOLDING AGM 27/04/92

View Document

01/05/921 May 1992 S252 DISP LAYING ACC 27/04/92

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9111 September 1991

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991

View Document

24/05/9124 May 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 DIRECTOR RESIGNED

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/09/907 September 1990 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/9015 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9025 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ALTER MEM AND ARTS 16/02/90

View Document

30/11/8930 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/11/8917 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/12/8812 December 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 DIRECTOR RESIGNED

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/08/865 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/8631 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8618 June 1986 ALT MEM AND ARTS

View Document

28/05/8628 May 1986 ANNUAL RETURN MADE UP TO 24/04/86

View Document


More Company Information