PEARLYS LTD

Company Documents

DateDescription
02/11/122 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/11/122 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

02/11/122 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK CHAMBERLAYNE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK CHAMBERLAYNE

View Document

21/05/1221 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MS ELIZABETH JANE RIDLEY

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/05/1111 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/05/104 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHAMBERLAYNE / 01/02/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK CHAMBERLAYNE / 01/02/2010

View Document

01/10/091 October 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/01/096 January 2009 DISS40 (DISS40(SOAD))

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH RIDLEY

View Document

09/12/089 December 2008 DIRECTOR APPOINTED PATRICK CHAMBERLAYNE

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RIDLEY / 01/03/2008

View Document

06/08/076 August 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 COMPANY NAME CHANGED THE TEETH WHITENING CO. LTD CERTIFICATE ISSUED ON 03/10/06

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 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