PETER JONES DESIGN ASSOCIATES LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/12/1419 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOELWYN JONES / 01/12/2013

View Document

03/01/143 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY KATHLEEN JONES / 01/12/2013

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/01/134 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/01/123 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOELWYN JONES / 01/10/2010

View Document

04/01/114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOELWYN JONES / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MARY JONES / 01/01/2008

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM
CLEMENTS HOUSE, 1279 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 2AD

View Document

18/12/0718 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM:
1279 LONDON ROAD
LEIGH ON SEA
ESSEX SS9 2AD

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

28/05/0228 May 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 05/04/02

View Document

19/03/0219 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM:
16 KINGSMEAD ROAD
LONDON
SW2 3JB

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/12/997 December 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/10/9926 October 1999 FIRST GAZETTE

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

16/08/9616 August 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM:
CLEMENTS HOUSE
1279 LONDON ROAD
LEIGH-ON-SEA
ESSEX SS9 2AD

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/955 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

09/12/949 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 COMPANY NAME CHANGED
MARLINE LIMITED
CERTIFICATE ISSUED ON 25/05/94

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM:
197-199 CITY ROAD
LONDON
EC1V 1JN

View Document

04/01/914 January 1991 ALTER MEM AND ARTS 10/12/90

View Document

10/12/9010 December 1990 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