PETER MILLS INSTALLATIONS LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved following liquidation

View Document

11/10/2211 October 2022 Final Gazette dissolved following liquidation

View Document

09/02/229 February 2022 Liquidators' statement of receipts and payments to 2022-01-11

View Document

25/02/1425 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2014

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

06/02/136 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2013

View Document

17/01/1217 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

17/01/1217 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/01/1217 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM
JOHNSON HUNT (UK) LIMITED
LITTLEFIELD HOUSE
15 DUDLEY STREET, GRIMSBY
N E LINCOLNSHIRE
DN31 2AW

View Document

13/09/1113 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/10/108 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

23/04/1023 April 2010 PREVEXT FROM 31/08/2009 TO 28/02/2010

View Document

19/10/0919 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM:
JOHNSON HUNT (UK) LIMITED
LITTLEFIELD HOUSE
15 DUDLEY STREET, GRIMSBY
N E LINCOLNSHIRE DN31 2AW

View Document

11/09/0711 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM:
JOHNSON HUNT
7A EAST SAINT MARY'S GATE
GRIMSBY
NORTH EAST LINCOLNSHIRE DN31 1LH

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/08/0516 August 2005 NC INC ALREADY ADJUSTED
09/05/05

View Document

16/08/0516 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/046 August 2004 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