PETER LEE CONSULTING COMPANY LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/01/105 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/0922 December 2009 APPLICATION FOR STRIKING-OFF

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/10/0918 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: G OFFICE CHANGED 16/06/06 PRENTIS CHAMBERS 37 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/08/038 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 EXEMPTION FROM APPOINTING AUDITORS 05/01/01

View Document

27/11/0027 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/11/0027 November 2000 EXEMPTION FROM APPOINTING AUDITORS 04/10/00

View Document

03/11/003 November 2000 EXEMPTION FROM APPOINTING AUDITORS 04/10/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: G OFFICE CHANGED 03/11/98 SOUTHERN HOUSE GUILDFORD ROAD WOKING SURREY GU22 7UY

View Document

22/09/9822 September 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/09/9312 September 1993

View Document

12/09/9312 September 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: G OFFICE CHANGED 12/01/93 FIDES HOUSE 10 CHERTSEY ROAD WOKING SURREY GU21 5AQ

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/9213 January 1992 COMPANY NAME CHANGED TOWERLEAF LIMITED CERTIFICATE ISSUED ON 14/01/92

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: G OFFICE CHANGED 06/01/92 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 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