PETER BLACK ASSOCIATES LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1018 October 2010 APPLICATION FOR STRIKING-OFF

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PETER BLACK / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: G OFFICE CHANGED 19/08/04 FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

25/02/0425 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS; AMEND

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: G OFFICE CHANGED 27/02/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/02/0227 February 2002

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 COMPANY NAME CHANGED HARDCROFT LIMITED CERTIFICATE ISSUED ON 14/02/02

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