PEEK TECHNOLOGY LTD.

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/12/1022 December 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2010:LIQ. CASE NO.1

View Document

28/04/1028 April 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00007931

View Document

28/04/1028 April 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

28/04/1028 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008914,00007931,00009241

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM HAZELWOOD HOUSE LIME TREE WAY CHINEHAM BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8WZ

View Document

05/12/095 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007931,00008914

View Document

05/12/095 December 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/12/095 December 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/08/0924 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MASON PETER HATTON

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM LEACH

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEACH / 01/10/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/05/0520 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0520 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0520 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0520 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: G OFFICE CHANGED 31/03/04 C/O PEEK TRAFFIC LIMITED LONDON ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA

View Document

18/10/0318 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 ALTER ARTICLES 19/12/00

View Document

08/01/018 January 2001 RE:APP SENIOR CRED AGRE 19/12/00

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 AUDITOR'S RESIGNATION

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: G OFFICE CHANGED 17/02/99 KINGS WORTHY COURT LONDON ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA

View Document

22/09/9822 September 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: G OFFICE CHANGED 13/05/98 309 READING ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1EL

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 EXEMPTION FROM APPOINTING AUDITORS 10/10/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995

View Document

16/08/9516 August 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: G OFFICE CHANGED 13/06/95 KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA

View Document

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9422 August 1994

View Document

22/08/9422 August 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/09/938 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/938 September 1993

View Document

08/09/938 September 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9228 February 1992

View Document

17/10/9117 October 1991

View Document

17/10/9117 October 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 SHARE FOR SHARE EXCH 22/02/91

View Document

14/03/9114 March 1991 S369(4) SHT NOTICE MEET 22/02/91

View Document

24/12/9024 December 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/12/9024 December 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/12/9024 December 1990 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

24/12/9024 December 1990 ALTER MEM AND ARTS 27/09/90

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/9025 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8927 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8911 January 1989 INTERIM ACCOUNTS MADE UP TO 31/05/88

View Document

11/08/8811 August 1988 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 DIRECTOR RESIGNED

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 DIRECTOR RESIGNED

View Document

09/12/869 December 1986 DIRECTOR RESIGNED

View Document

02/09/862 September 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/06/8521 June 1985 LISTING OF PARTICULARS

View Document

29/01/8529 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

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