PETER MCBETH CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MCBETH / 01/10/2009

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MCBETH / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 LLOYDS BANK CHAMBERS 4 SALISBURY STREET AMESBURY, SALISBURY WILTSHIRE SP4 7HD

View Document

23/08/0623 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: G OFFICE CHANGED 23/08/06 C/O VM LLP LLOYDS BANK CHAMBERS 4 SALISBURY STREET AMESBURY WILTSHIRE SP4 7HD

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: G OFFICE CHANGED 06/09/05 16 ST JOHN STREET LONDON EC1M 4NT

View Document

08/08/058 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information