PETER BISHOP CONSULTING LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1014 July 2010 APPLICATION FOR STRIKING-OFF

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET WICKHAM / 27/09/2008

View Document

11/09/0911 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JANET WICKHAM / 01/09/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: G OFFICE CHANGED 02/12/05 24 VALLIS WAY EALING LONDON W13 0DD

View Document

26/09/0526 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: G OFFICE CHANGED 30/10/02 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED LEANPAGE LIMITED CERTIFICATE ISSUED ON 22/10/02

View Document

02/09/022 September 2002 Incorporation

View Document

02/09/022 September 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