PETE FOWLER LIMITED

Company Documents

DateDescription
22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MANLEY

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT MANLEY

View Document

12/09/1212 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETE FOWLER / 10/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VINCENT MANLEY / 10/04/2012

View Document

13/04/1213 April 2012 Annual return made up to 25 July 2011 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 1-4 ARGYLL STREET PALLADIUM HOUSE LONDON W1F 7LD

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 July 2005

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 July 2006

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/02/1123 February 2011 Annual return made up to 25 July 2009 with full list of shareholders

View Document

23/02/1123 February 2011 Annual return made up to 25 July 2010 with full list of shareholders

View Document

22/02/1122 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

17/09/0817 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 2LD

View Document

23/09/0523 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 Incorporation

View Document

25/07/0125 July 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