PEARCE MOTORS LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM UNIT 15, GLENMORE BUSINESS CENTRE HOPTON PARK INDUSTRIAL ESTATE DEVIZES SN10 2EQ UNITED KINGDOM

View Document

12/11/1912 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 COMPANY NAME CHANGED BASELINE TENNIS LTD CERTIFICATE ISSUED ON 12/11/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/09/1827 September 2018 COMPANY NAME CHANGED TREADS TYRE AND AUTO LTD CERTIFICATE ISSUED ON 27/09/18

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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