PEACOCK GREEN PROJECTS LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FIRST GAZETTE

View Document

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 33 WATFORD HEATH WATFORD HERTFORDSHIRE WD19 4EU

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MS STEPHANIE JILL MARSHALL

View Document

28/06/1228 June 2012 SECRETARY APPOINTED MR ANTHONY EDWARD MORRIS

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MARSHALL

View Document

11/06/1211 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

29/05/1229 May 2012 Annual return made up to 23 September 2011 with full list of shareholders

View Document

01/05/121 May 2012 STRUCK OFF AND DISSOLVED

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

23/09/1023 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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