PEE CEE MECHANICAL & ELECTRICAL LIMITED

Company Documents

DateDescription
27/12/1827 December 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

11/02/9711 February 1997 DISSOLVED

View Document

11/11/9611 November 1996 NOTICE OF COMPLETION OF WINDING UP

View Document

29/11/9429 November 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 27/12/92

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93

View Document

14/07/9314 July 1993 NEW SECRETARY APPOINTED

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

16/10/9216 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9216 October 1992 ALTER MEM AND ARTS 06/10/92

View Document

10/10/9210 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/9031 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED

View Document

09/01/909 January 1990 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

01/02/891 February 1989 NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

24/12/8724 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 COMPANY NAME CHANGED PEECEE ELECTRICAL LIMITED CERTIFICATE ISSUED ON 08/12/87

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM: 5 CORPORATION RD GRANGETOWN CARDIFF

View Document

17/07/8717 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/8628 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document


More Company Information