PEX PROPERTIES LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 STRUCK OFF AND DISSOLVED

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

20/01/1420 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
92 REGENT ROAD
GREAT YARMOUTH
NORFOLK
NR30 2AH

View Document

17/12/1317 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY CAROLE MELTON

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLE MELTON

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TERRENCE PECK / 01/11/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE PECK / 01/11/2010

View Document

25/11/1025 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LOUISE MELTON / 01/11/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE PECK / 01/11/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE LOUISE MELTON / 01/11/2010

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE PECK / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TERRENCE PECK / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE PECK / 01/10/2009

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LOUISE MELTON / 01/10/2009

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 99 REGENT RD GREAT YARMOUTH NORFOLK NR30 2AH

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/12/004 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/12/9724 December 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

16/12/9416 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9416 December 1994 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: UNIT WIMPEY MARINE INDUSRIAL ESTATE SUFFOLK ROAD GREAT YARMOUTH NORFOLK NR31 0ER

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/12/8816 December 1988 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/08/877 August 1987 DIRECTOR RESIGNED

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information
Recently Viewed
  • A CAKE A SHAKE LIMITED


  • 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