NEIL PEARSON ILLUSTRATIONS LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1330 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/132 September 2013 APPLICATION FOR STRIKING-OFF

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/10/1224 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/03/1223 March 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

30/11/1130 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/11/1024 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PEARSON / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 Incorporation

View Document

15/10/0315 October 2003 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