PETER U & COMPANY LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/06/1225 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/12/1130 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2011:LIQ. CASE NO.1

View Document

17/12/1017 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00001884,00009327

View Document

17/12/1017 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/12/1017 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 38 GREAT WINDMILL STREET LONDON W1D 7LU UNITED KINGDOM

View Document

15/11/1015 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHEK FAI U. / 01/10/2009

View Document

08/12/098 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/09 FROM: GISTERED OFFICE CHANGED ON 27/08/2009 FROM DOUGLAS HOUSE 3 RICHMOND BUILDING LONDON W1D 3HE

View Document

30/10/0830 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/12/076 December 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: G OFFICE CHANGED 06/09/06 HAINES WATTS HALPERNS 25-31 TAVISTOCK PLACE LONDON WC1H 9SF

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/12/059 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: G OFFICE CHANGED 25/05/05 19-29 WOBURN PLACE LONDON WC1H 0XF

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/09/022 September 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/11/006 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: G OFFICE CHANGED 25/02/99 FIRST FLOOR NATIONAL HOUSE 60-66 WARDOUR STREET LONDON W1V 3HP

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/10/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995

View Document

23/11/9523 November 1995

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: G OFFICE CHANGED 13/11/95 83 LEONARD STREET LONDON EC2A 4QS

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED

View Document

01/11/951 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/951 November 1995 Incorporation

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