PEG ASSOCIATES (COMPUTER SYSTEMS) LIMITED

Company Documents

DateDescription
25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/12/1511 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/12/1422 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
25 PATERSON ROAD
FINEDON ROAD INDUSTRIAL ESTATE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 4BZ

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MRS PAULA LYNCH

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN MCALLISTER

View Document

31/12/1331 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS IAIN O'KANE / 18/02/2013

View Document

18/02/1318 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSPEH MCALLISTER / 18/02/2013

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSPEH MCALLISTER / 23/01/2012

View Document

23/01/1223 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS IAIN O'KANE / 30/11/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSPEH MCALLISTER / 30/11/2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOSPEH MCALLISTER / 30/11/2010

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

23/12/0923 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCALLISTER / 22/12/2009

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS IAIN O'KANE / 22/12/2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED FRANCIS IAIN O'KANE

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH DAVEY

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM UNIT B CHANTRY HOUSE GRANGE BUSINESS PARK WHETSTONE LEICESTER LEICESTERSHIRE LE8 6EP

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK HOWELL

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FITCH

View Document

17/01/0817 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/076 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: PEARSALL HOUSE 6 CENTRE COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WR

View Document

05/06/065 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 30/11/02; NO CHANGE OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 S386 DISP APP AUDS 26/03/98

View Document

27/04/9827 April 1998 S366A DISP HOLDING AGM 26/03/98

View Document

27/04/9827 April 1998 S252 DISP LAYING ACC 26/03/98

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: VICTORIA HOUSE 50 ALBERT STREET RUGBY CV21 2RH

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95

View Document

03/01/953 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM: ROSKEAR HOUSE DAVENTRY ROAD BARBY RUGBY CV23 8TR

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

27/04/8727 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

22/06/7922 June 1979 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