COLIN PEARCY DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/10/1429 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MRS LINDA MARGARET PEARCY

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/10/1013 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 29/04/10 STATEMENT OF CAPITAL GBP 100000

View Document

20/04/1020 April 2010 SOLVENCY STATEMENT DATED 10/03/10

View Document

20/04/1020 April 2010 REDUCE ISSUED CAPITAL 10/03/2010

View Document

26/01/1026 January 2010 AUDITOR'S RESIGNATION

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0931 December 2009 AUDITOR'S RESIGNATION

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LAWSON PEARCY / 02/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

07/04/097 April 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

27/01/0927 January 2009 COMPANY NAME CHANGED AZURIE SCS LTD CERTIFICATE ISSUED ON 28/01/09

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 SHARES AGREEMENT OTC

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 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