P.E.B. COMPUTER SERVICES LIMITED

Company Documents

DateDescription
24/04/1824 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/03/1817 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/02/186 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1826 January 2018 APPLICATION FOR STRIKING-OFF

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

10/09/1610 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK RICKMAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICKMAN / 10/11/2013

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICKMAN / 03/06/2012

View Document

27/10/1327 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/08/1127 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS SMITH / 20/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICKMAN / 20/08/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 REGISTERED OFFICE CHANGED ON 06/07/97 FROM: G OFFICE CHANGED 06/07/97 1454 LONDON RD LEIGH-ON-SEA ESSEX SS9 2UW

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 RETURN MADE UP TO 17/12/89; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HARBOUR AUTOMATION LTD


  • 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