PEAK VENDING SYSTEMS LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1418 September 2014 APPLICATION FOR STRIKING-OFF

View Document

04/09/144 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/09/1313 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HUMPHREY

View Document

05/09/125 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
PROSPECT COURT 192 NOTTINGHAM ROAD
RIPLEY
DERBYSHIRE
DE5 3AW
UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/06/1212 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM
PROSPECT COURT
192 NOTTINGHAM ROAD RIPLEY
DERBYSHIRE
DE5 3GF

View Document

25/08/1125 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD DENNIS HUMPHREY / 11/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HUMPHREY / 11/08/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: G OFFICE CHANGED 12/06/95 UNIT 8, HEANOR GATE IND. ESTATE HEANOR BUSINESS CENTRE HEANOR, DERBYSHIRE DE75 7SN

View Document

22/09/9422 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/08/9430 August 1994 SECRETARY RESIGNED

View Document

11/08/9411 August 1994 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