PETER FLETCHER LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 APPLICATION FOR STRIKING-OFF

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/11/1223 November 2012 PREVEXT FROM 31/05/2012 TO 31/07/2012

View Document

06/11/126 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/12/1120 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/11/1026 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

17/05/1017 May 2010 COMPANY NAME CHANGED MAZIN PROPERTY PROMOTIONS LIMITED CERTIFICATE ISSUED ON 17/05/10

View Document

26/03/1026 March 2010 CHANGE OF NAME 17/03/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/11/0919 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FLETCHER / 19/11/2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM UPPER FLOOR, OLD MILL HOUSE BRIDGE FOOT BELPER DERBYSHIRE DE56 2UA

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/11/0729 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 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