PEARSON COMPUTING LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1314 November 2013 APPLICATION FOR STRIKING-OFF

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

25/03/1225 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH ANN SOMMERS / 02/09/2011

View Document

18/02/1118 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PEARSON / 28/06/2010

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH ANN SOMMERS / 28/06/2010

View Document

22/12/1022 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PEARSON / 17/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN SOMMERS / 17/12/2009

View Document

05/01/095 January 2009 SECRETARY APPOINTED JUDITH ANN SOMMERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED RICHARD PEARSON

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
1 PACKINGTON HILL
KEGWORTH
DERBY
DE74 2DF

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

15/12/0815 December 2008 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