PETER ALAN GUEST ENTERPRISES CONSULTING LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 PREVEXT FROM 28/02/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN GUEST / 10/02/2012

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY SHIRLEY NOYE

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM COOKWORTHY CENTRE COOKWORTHY HALWILL BEAWORTHY DEVON EX21 5UX ENGLAND

View Document

25/11/1125 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARIE GUEST

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM UNIT 3A HOLSWORTHY INDUSTRIAL ESTATE DOBLES LANE HOLSWORTHY DEVON EX22 6HL

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/101 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOUISE GUEST / 01/03/2010

View Document

06/12/096 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: G OFFICE CHANGED 08/07/05 8 NORTH ROAD HOLSWORTHY DEVON EX22 6HB

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 NC INC ALREADY ADJUSTED 12/02/05

View Document

14/03/0514 March 2005 � NC 1000/1002 12/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 S-DIV 30/12/04

View Document

24/01/0524 January 2005 SUB DIVIDED 30/12/04

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: G OFFICE CHANGED 11/12/03 24 HAZEL ROAD PENNINGTON LYMINGTON HAMPSHIRE SO41 8GS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: G OFFICE CHANGED 01/03/02 229 NETHER STREET LONDON N3 1NT

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 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