PIERSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 STRUCK OFF AND DISSOLVED

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

06/04/176 April 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003327,PR000996

View Document

06/04/176 April 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2015

View Document

06/04/176 April 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2015

View Document

06/04/176 April 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2014

View Document

06/04/176 April 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2014

View Document

06/04/176 April 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2013

View Document

06/04/176 April 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2013

View Document

06/04/176 April 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2012

View Document

06/04/176 April 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2011

View Document

06/04/176 April 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2012

View Document

29/10/1429 October 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2014

View Document

01/12/101 December 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000996,PR003327

View Document

18/06/1018 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM POST BOX 106 TOWER BUILDING 22 WATER STREET LIVERPOOL L31 BA ENGLAND

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: LIGHTERAGE YARD CHESTER WAY NORTHWICH CHESHIRE CW9 5JJ

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

31/03/0931 March 2009 DIRECTOR RESIGNED BRENDAN SHERIDAN

View Document

18/03/0918 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/10/0813 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

20/05/0820 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S PARTICULARS NORBERT O'REILLY

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

24/08/0324 August 2003 SECRETARY RESIGNED

View Document

24/08/0324 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 COMPANY NAME CHANGED PEZDO LIMITED CERTIFICATE ISSUED ON 11/08/03

View Document

13/04/0313 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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