D T PECK LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 APPLICATION FOR STRIKING-OFF

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELAINE PECK / 21/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS TREVOR PECK / 21/05/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: GISTERED OFFICE CHANGED ON 15/06/2009 FROM 15 BELGRAVE CLOSE BARTON SEAGRAVE KETTERING NORTHAMPTONSHIRE NN15 6TL UNITED KINGDOM

View Document

15/06/0915 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: GISTERED OFFICE CHANGED ON 23/12/2008 FROM UNIT 12 BROOKSIDE GARAGES FINEDON ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BW

View Document

04/06/084 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/10/0718 October 2007 COMPANY NAME CHANGED LO-COST VAN HIRE LIMITED CERTIFICATE ISSUED ON 18/10/07

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: G OFFICE CHANGED 24/05/01 15 BELGRAVE CLOSE BARTON SEAGRAVE KETTERING NORTHAMPTONSHIRE NN15 6TL

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 COMPANY NAME CHANGED SUN-CLENZ LIMITED CERTIFICATE ISSUED ON 31/08/99

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: G OFFICE CHANGED 27/08/99 15 BELGRAVE CLOSE BARTON SEAGRAVE KETTERING NORTHAMPTONSHIRE NN15 6TL

View Document

01/06/991 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9721 May 1997 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