PEAK TOOLMAKERS LIMITED

Company Documents

DateDescription
06/12/166 December 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/07/2016

View Document

21/07/1621 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/07/166 July 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/04/168 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2016

View Document

20/10/1520 October 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

01/10/151 October 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM
SMECKLEY WOOD CLOSE
CHESTERFIELD TRADING ESTATE
CHESTERFIELD
DERBYSHIRE
S41 9PZ

View Document

17/09/1517 September 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TISO

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

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

View Accounts

26/11/1226 November 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR JOHN NEVILLE BUXTON

View Document

29/09/1129 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR GEOFFREY BACON

View Document

03/11/103 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID COLTON

View Document

23/10/0823 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY DARREN WARD

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR DARREN WARD

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED GRAHAM TISO

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 � IC 7/3 30/08/07 � SR 4@1=4

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 � IC 9/7 29/11/06 � SR 2@1=2

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

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