PETER STUBS PROPERTIES LIMITED

Company Documents

DateDescription
26/04/1926 April 2019 O/C RESTORATION - PREV IN LIQ MVL

View Document

04/11/984 November 1998 DISSOLVED

View Document

04/08/984 August 1998 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

12/06/9812 June 1998 APPOINTMENT OF LIQUIDATOR

View Document

12/06/9812 June 1998 SPECIAL RESOLUTION TO WIND UP

View Document

11/06/9811 June 1998 DECLARATION OF SOLVENCY

View Document

05/06/985 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: BURY HOUSE 31 BURY STREET LONDON EC3A 5AR

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: ST VINCENTS GRANTHAM LINCOLNSHIRE NG31 9EJ

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 EXEMPTION FROM APPOINTING AUDITORS 31/01/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 S386 DISP APP AUDS 03/05/95

View Document

06/06/956 June 1995 S366A DISP HOLDING AGM 03/05/95

View Document

06/06/956 June 1995 S252 DISP LAYING ACC 03/05/95

View Document

22/05/9522 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9529 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9410 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/947 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94 FROM: ALBERT WOKS PENISTONE ROAD SHEFFIELD S6 2FN

View Document

05/06/945 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 EXEMPTION FROM APPOINTING AUDITORS 12/05/94

View Document

07/06/937 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: BEAUCHIEF HALL BEAUCHIEF DRIVE SHEFFIELD S8 7BA

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 RETURN MADE UP TO 22/05/91; CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9014 August 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 ADOPT MEM AND ARTS 22/12/89

View Document

03/07/893 July 1989 REGISTERED OFFICE CHANGED ON 03/07/89 FROM: HAWTHORN LODGE 93/95 CLARKENHOUSE ROAD SHEFFIELD S10 2LN

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM: HANDSWORTH ROAD HANDSWORTH SHEFFIELD S13 9BR

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/8912 January 1989 RE GUARANTEE 251188

View Document

19/12/8819 December 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

30/11/8830 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

15/11/8815 November 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 COMPANY NAME CHANGED BRITOOL LIMITED CERTIFICATE ISSUED ON 27/10/88

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/09/8826 September 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/04/156 April 1915 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