PETER HARBOT LIMITED

Company Documents

DateDescription
14/03/9514 March 1995 STRUCK OFF AND DISSOLVED

View Document

22/11/9422 November 1994 FIRST GAZETTE

View Document

15/06/9415 June 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/06/9414 June 1994 RECEIVER CEASING TO ACT

View Document

07/12/937 December 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/09/932 September 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM:
RIVERSIDE
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7PT

View Document

05/12/915 December 1991 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/06/917 June 1991 ADMINISTRATIVE RECEIVER'S REPORT

View Document

11/04/9111 April 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

11/04/9111 April 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

03/12/903 December 1990 DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/11/9023 November 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/9018 January 1990 VARYING SHARE RIGHTS AND NAMES 19/12/89

View Document

15/01/9015 January 1990 AUDITOR'S RESIGNATION

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/01/9011 January 1990 VARYING SHARE RIGHTS AND NAMES 19/12/89

View Document

10/01/9010 January 1990 CONVE
18/12/89

View Document

10/01/9010 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/8928 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/8928 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/8928 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/02/8817 February 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

25/08/8725 August 1987 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 30/04/86

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