PEAR DATA INTERNATIONAL LIMITED

Company Documents

DateDescription
26/09/0026 September 2000 COURT ORDER TO COMPULSORY WIND UP

View Document

31/03/0031 March 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 NC INC ALREADY ADJUSTED 16/03/91

View Document

25/11/9225 November 1992 ￯﾿ᄑ NC 1000/20000
16/03/91

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/07/928 July 1992 REGISTERED OFFICE CHANGED ON 08/07/92 FROM:
STELVIO HOUSE
BASSALEG ROAD
NEWPORT
GWENT NPA 3EB

View Document

26/04/9226 April 1992 S386 DISP APP AUDS 04/04/92

View Document

23/04/9223 April 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM:
2 BACHES ST
LONDON
N1 6UB

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/915 April 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/03/9114 March 1991 COMPANY NAME CHANGED
TODAYUNIT LIMITED
CERTIFICATE ISSUED ON 15/03/91

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 10/12/90

View Document

10/12/9010 December 1990 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