PEEK-A-BOO LTD.

Company Documents

DateDescription
29/06/1229 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/129 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1223 February 2012 APPLICATION FOR STRIKING-OFF

View Document

06/12/116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY ANNE JAMIESON / 03/12/2009

View Document

21/08/0921 August 2009 SECRETARY APPOINTED MRS YVONNE MARIE DAWSON

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MISS HAYLEY ANNE JAMIESON

View Document

21/08/0921 August 2009 DIRECTOR RESIGNED YVONNE DAWSON

View Document

21/08/0921 August 2009 SECRETARY RESIGNED HAYLEY JAMIESON

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MRS YVONNE MARIE DAWSON

View Document

31/07/0931 July 2009 DIRECTOR RESIGNED ROSS JAMIESON

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 SECRETARY RESIGNED ROSS JAMIESON

View Document

04/12/084 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 SECRETARY APPOINTED MISS HAYLEY ANNE JAMIESON

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MR ROSS DOUGLAS JAMIESON

View Document

16/07/0816 July 2008 DIRECTOR RESIGNED HAYLEY JAMIESON

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS; AMEND

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0423 December 2004 NC INC ALREADY ADJUSTED 14/12/04

View Document

23/12/0423 December 2004 � NC 100/100000 14/12

View Document

23/12/0423 December 2004 � NC 100/100000 14/12/04 AUTH ALLOT OF SECURITY 14/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

23/09/0223 September 2002 PARTIC OF MORT/CHARGE *****

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: ALEXANDRA HOUSE STATION ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8DL

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 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