PEARCE SIGNS GROUP LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 ORDER OF COURT - RESTORATION

View Document

23/07/0723 July 2007 DISSOLVED

View Document

23/04/0723 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/04/0723 April 2007 RETURN OF FINAL MEETING RECEIVED

View Document

21/03/0721 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/03/061 March 2006 ADMINISTRATION TO CVL

View Document

13/01/0613 January 2006 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

06/12/056 December 2005 ADMINISTRATORS PROGRESS REPORT

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM:
STRASBOURG STREET
WESTWOOD INDUSTRIAL ESTATE
MARGATE
KENT CT9 4JB

View Document

22/08/0522 August 2005 RESULT OF MEETING OF CREDITORS

View Document

11/07/0511 July 2005 RESULT OF MEETING OF CREDITORS

View Document

28/06/0528 June 2005 STATEMENT OF PROPOSALS

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 APPOINTMENT OF ADMINISTRATOR

View Document

11/04/0511 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM:
452 MARGATE ROAD
BROADSTAIRS
KENT CT10 2PU

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 SEC APPOINTED 06/10/04

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 RETURN MADE UP TO 04/06/04; NO CHANGE OF MEMBERS

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM:
12 POVEREST ROAD
ORPINGTON
KENT BR5 2TP

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 04/06/03; NO CHANGE OF MEMBERS

View Document

21/05/0321 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM:
MURRAY ROAD
ORPINGTON
KENT BR5 3QY

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

07/03/017 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/986 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9821 January 1998 COMPANY NAME CHANGED
PEARCE GROUP HOLDINGS LIMITED
CERTIFICATE ISSUED ON 22/01/98

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM:
NEW MILL HOUSE
NEW MILL ROAD
ORPINGTON
KENT BR5 3QA

View Document

08/07/978 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM:
INSIGNIA HOUSE
274 NEW CROSS ROAD
LONDON
SE14 6AB

View Document

01/07/961 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 04/06/95; FULL LIST 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

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 04/06/94; CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/09/9014 September 1990 ALTER MEM AND ARTS 21/05/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

19/12/8819 December 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/12/872 December 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

20/11/8720 November 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/865 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

05/12/865 December 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

11/02/7711 February 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

11/03/7611 March 1976 ANNUAL RETURN MADE UP TO 17/07/75

View Document

24/02/6824 February 1968 ALTER MEM AND ARTS

View Document

28/03/5128 March 1951 ALTER MEM AND ARTS

View Document

26/01/3726 January 1937 CERTIFICATE OF INCORPORATION

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