PE CONSULTING LIMITED

Company Documents

DateDescription
02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Return of final meeting in a members' voluntary winding up

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM UNIT 7-8 MANOR COURTYARD ASTON SANDFORD BUCKINGHAMSHIRE HP17 8JB

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

31/01/1831 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/01/1831 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1831 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MCCULLOCH FISHER / 23/09/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MCCULLOCH FISHER / 26/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

27/08/1527 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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