PETRICELLI'S LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1331 January 2013 APPLICATION FOR STRIKING-OFF

View Document

20/06/1220 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/02/1228 February 2012 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

31/07/1131 July 2011 REGISTERED OFFICE CHANGED ON 31/07/2011 FROM 22 CONNAUGHT AVENUE FRINTON ON SEA ESSEX CO13 9PR

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GRANT / 05/06/2010

View Document

15/04/1015 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/06/0726 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ALTER MEM AND ARTS 08/09/95

View Document

26/10/9526 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9526 October 1995 S366A DISP HOLDING AGM 08/09/95

View Document

26/10/9526 October 1995 S252 DISP LAYING ACC 08/09/95

View Document

26/10/9526 October 1995 S386 DIS APP AUDS 08/09/95

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: G OFFICE CHANGED 21/07/95 CULVER HOUSE THORPE-LE-SOKEN ESSEX CO16 0LA

View Document

14/07/9514 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/06/955 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/955 June 1995 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