PETER SIMON SERVICES LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

26/01/1126 January 2011 CORPORATE DIRECTOR APPOINTED PML REGISTRARS LIMITED

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SIMON

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 15/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON / 15/01/2010

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR PML REGISTRARS LIMITED

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/094 July 2009 DISS40 (DISS40(SOAD))

View Document

03/07/093 July 2009 DIRECTOR APPOINTED PETER SIMON

View Document

03/07/093 July 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

09/01/099 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 1ST FLOOR FERRO HOUSE FERRO FIELDS BRIXWORTH NORTHAMPTON NN6 9PD

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED 4787 N LIMITED CERTIFICATE ISSUED ON 18/04/08

View Document

23/01/0823 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0823 January 2008 Incorporation

View Document


More Company Information