PEERGLOW HOMES (BIDDULPH) LIMITED

Company Documents

DateDescription
01/06/931 June 1993 DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

18/09/9218 September 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/06/9223 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/06/922 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9212 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 17/12/90

View Document

03/01/913 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM:
C/O ROBIN MYDDELTON AND CO
FIRST FLOOR OFFICES
CORNER HOUSE 6/8 THE WASH
HERTFORD SG14 1PX

View Document

28/11/8928 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

25/11/8925 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 ALTER MEM AND ARTS 060689

View Document

22/06/8922 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 WD 17/04/89 AD 22/03/89---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

14/04/8914 April 1989 ALTER MEM AND ARTS 220389

View Document

11/04/8911 April 1989 COMPANY NAME CHANGED
OPTICSIDE LIMITED
CERTIFICATE ISSUED ON 12/04/89

View Document

05/05/885 May 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/03/8710 March 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

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