PETER MILES ENGINEERING LIMITED

Company Documents

DateDescription
20/06/1720 June 2017 ORDER OF COURT - RESTORATION

View Document

22/10/1022 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/08/0811 August 2008 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 22/10/2010: DEFER TO 22/10/2010

View Document

22/07/0822 July 2008 REPORT OF FINAL MEETING OF CREDITORS

View Document

23/11/0623 November 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/11/0623 November 2006 APPOINTMENT OF LIQUIDATOR

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM:
ST JAMES BUILDING
79 OXFORD STREET
MANCHESTER
M1 6HT

View Document

07/11/067 November 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

27/10/0627 October 2006 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

19/10/0619 October 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

20/06/0620 June 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/12/058 December 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/06/053 June 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/12/0421 December 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/06/0415 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/12/035 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/08/0312 August 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

30/07/0330 July 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM:
DERBY ST WEST
LEIGH
LANCS
WN7 4NW

View Document

28/05/0328 May 2003 NOTICE OF ADMINISTRATION ORDER

View Document

28/05/0328 May 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 08/05/01; NO CHANGE OF MEMBERS

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 RETURN MADE UP TO 17/05/00; CHANGE OF MEMBERS

View Document

14/02/0014 February 2000 ADOPTARTICLES15/07/99

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/08/9317 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9311 June 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 ￯﾿ᄑ NC 70250/103000
14/04/93

View Document

22/04/9322 April 1993 NC INC ALREADY ADJUSTED 14/04/93

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

16/08/9016 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

10/07/9010 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 NC INC ALREADY ADJUSTED

View Document

13/04/8913 April 1989 ￯﾿ᄑ NC 61250/70250
06/01/

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 WD 06/10/88 PD 25/03/88---------
￯﾿ᄑ SI 2@1

View Document

11/10/8811 October 1988 WD 03/10/88 AD 13/09/88---------
￯﾿ᄑ SI 1500@1=1500
￯﾿ᄑ IC 59500/61000

View Document

03/10/883 October 1988 WD 26/09/88 AD 05/08/88-11/08/88
￯﾿ᄑ SI 59498@1=59498
￯﾿ᄑ IC 2/59500

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM:
26 UNION STREET
LEIGH
LANCASHIRE
WN7 1AT

View Document

09/05/889 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/04/8828 April 1988 ALTER MEM AND ARTS 110488

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/888 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988 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