PEAK ENGINEERING DESIGN SERVICES LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

19/05/1419 May 2014 ORDER OF COURT - RESTORATION

View Document

27/04/9927 April 1999 STRUCK OFF AND DISSOLVED

View Document

05/01/995 January 1999 FIRST GAZETTE

View Document

12/05/9712 May 1997 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

26/11/9626 November 1996 FIRST GAZETTE

View Document

21/04/9521 April 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/911 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/90

View Document

20/06/9020 June 1990 ￯﾿ᄑ NC 100/5000
14/05/90

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

17/02/8817 February 1988 WD 19/01/88 AD 05/01/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

19/01/8819 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/08/8718 August 1987 COMPANY NAME CHANGED
PEAK ENGINEERING DESIGN SERVICE
LIMITED
CERTIFICATE ISSUED ON 19/08/87

View Document

18/08/8718 August 1987 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 18/08/87

View Document

12/08/8712 August 1987 REGISTERED OFFICE CHANGED ON 12/08/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 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