PEARLTONE LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/12/1420 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

20/12/1420 December 2014 REGISTERED OFFICE CHANGED ON 20/12/2014 FROM
34 GRANGE COURT UPPER PARK
LOUGHTON
ESSEX
IG10 4QY

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW CONOLEY

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CONOLEY

View Document

09/04/139 April 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 34 GRANGE COURT UPPER PARK LOUGHTON ESSEX IG10 4QY UNITED KINGDOM

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 30 STATION LANE HORNCHURCH ESSEX RM12 6NL

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY DAWN CONOLEY / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CONOLEY / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0915 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

22/12/0622 December 2006 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