STEPHEN PETERS TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/108 March 2010 APPLICATION FOR STRIKING-OFF

View Document

01/03/101 March 2010 CORPORATE DIRECTOR APPOINTED PML REGISTRARS LIMITED

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETERS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED STEPHEN PETERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR PML REGISTRARS LIMITED

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 20/09/2007

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PML REGISTRARS LIMITED / 20/09/2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 2 FERRO HOUSE FERRO FIELDS BRIXWORTH NORTHAMPTON NN6 9PD

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0729 March 2007 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