WWW.PEACH DEVELOPMENTS.CO.UK.LIMITED

Company Documents

DateDescription
19/09/1319 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013

View Document

18/09/1218 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2012

View Document

03/10/113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2011

View Document

07/09/107 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2010

View Document

07/09/107 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

23/04/1023 April 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/04/1021 April 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

22/03/1022 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2010

View Document

12/02/1012 February 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

05/11/095 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/09/0929 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM
C/O HALLIWELLS LLP
100 OLD HALL STREET
LIVERPOOL
MERSEYSIDE
L3 9TD

View Document

14/09/0914 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY PAUL SMITH

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 November 2006

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/07/0725 July 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/07/0519 July 2005 COMPANY NAME CHANGED
1A1 DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 19/07/05

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM:
116 DUKE STREET
LIVERPOOL
MERSEYSIDE L1 5JW

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 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