E.PEARCE & SONS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/02/1611 February 2016 ORDER OF COURT - RESTORATION

View Document

19/10/9919 October 1999 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/9929 June 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/9917 May 1999 APPLICATION FOR STRIKING-OFF

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9719 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/08/9611 August 1996 RETURN MADE UP TO 16/07/96; CHANGE OF MEMBERS

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 SECRETARY RESIGNED

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/09/951 September 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM:
NEW HYTHE HOUSE
AYLESFORD
KENT
ME20 7PE

View Document

12/10/9412 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/09/9423 September 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM:
MAYBANK WHARF
HERRINGHAM ROAD
CHARLTON
LONDON SE7 8NW

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/90

View Document

28/07/9128 July 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 252(1),366A 07/01/91

View Document

28/11/9028 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

14/09/8814 September 1988 ADOPT MEM AND ARTS 260788

View Document

11/08/8811 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/8814 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/09/865 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 REGISTERED OFFICE CHANGED ON 01/08/86 FROM:
ACREWOOD WAY
HATFIELD ROAD
ST ALBANS
HERTS

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