PETERBOROUGH VENDING LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 DECLARATION OF SOLVENCY

View Document

13/02/1513 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1513 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

30/06/1430 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/09/139 September 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013

View Document

09/09/139 September 2013 SAIL ADDRESS CREATED

View Document

09/09/139 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY WAR TIN

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MRS WAR WAR TIN

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS

View Document

09/11/129 November 2012 DIRECTOR APPOINTED BRIAN MACKIE

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

28/06/1228 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

18/10/1118 October 2011 SECTION 519

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR MARK ARGENT WHITELING

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MICHAEL FRANK GREENWOOD

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROE

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HUSSEY

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM
YORK HOUSE 45 SEYMOUR STREET
LONDON
W1H 7JT

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL HUSSEY

View Document

19/09/1119 September 2011 CURREXT FROM 31/12/2011 TO 30/03/2012

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ANDREW JAMES BALL

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

21/06/1121 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/07/105 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 ADOPT ARTICLES 16/11/2009

View Document

24/11/0924 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/0924 November 2009 SEC 550 16/11/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MATTHEWS / 01/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/08/085 August 2008 DIRECTOR APPOINTED DAVID JOHN MATTHEWS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED PAUL NICHOLAS HUSSEY

View Document

05/08/085 August 2008 DIRECTOR APPOINTED BRIAN MICHAEL MAY

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN GARNER

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MOONEY

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR TONY BROTHERWOOD

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CUNNINGHAM

View Document

24/06/0824 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL HUSSEY / 16/03/2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
110 PARK STREET
LONDON
W1K 6NX

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/07/0729 July 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 S80A AUTH TO ALLOT SEC 27/04/06

View Document

12/05/0612 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 AUDITOR'S RESIGNATION

View Document

21/02/0621 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM:
34 JUBILEE DRIVE
LOUGHBOROUGH
LEICESTERSHIRE LE11 5TU

View Document

19/01/0619 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0022 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM:
UNIT 51
SECOND DROVE, FENGATE
PETERBOROUGH
CAMBS PE1 5XA

View Document

07/09/997 September 1999 DEEDS OF ACCESSION 27/08/99

View Document

07/09/997 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/997 September 1999 ALTER MEM AND ARTS 27/08/99

View Document

03/09/993 September 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 AUDITOR'S RESIGNATION

View Document

01/09/991 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 REGISTERED OFFICE CHANGED ON 06/08/91

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 27/06/90; NO CHANGE OF MEMBERS

View Document

05/09/895 September 1989 RETURN MADE UP TO 09/07/89; NO CHANGE OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/07/897 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/8828 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/11/8726 November 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/866 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/08/866 August 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

25/07/8325 July 1983 CERTIFICATE OF 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