PETER WADE LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/0927 September 2009 APPLICATION FOR STRIKING-OFF

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: WOOD & CO ACCOUNTANTS STATION ROAD, BENTHAM LANCASTER LA2 7LF

View Document

23/06/0923 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR RESIGNED PETER WADE

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 01/07/03

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: HONEY HOUSE BACK GATE INGLETON CARNFORTH LA6 3BG

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

23/04/9323 April 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

03/09/923 September 1992

View Document

03/09/923 September 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/923 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: 14 NFEATHER BECK CLOSE INGLETON CARNFORTH LA6 3BB

View Document

16/09/9116 September 1991 AUDITOR'S RESIGNATION

View Document

02/05/912 May 1991

View Document

02/05/912 May 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

05/02/915 February 1991 RETURN MADE UP TO 02/04/90; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 WD 11/01/88 PD 24/12/87--------- � SI 2@1

View Document

13/01/8813 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/12/8711 December 1987 ALTER MEM AND ARTS 171187

View Document

11/12/8711 December 1987 Resolutions

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

10/12/8710 December 1987

View Document

10/12/8710 December 1987

View Document

10/12/8710 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 COMPANY NAME CHANGED RAPID 4134 LIMITED CERTIFICATE ISSUED ON 07/12/87

View Document

30/10/8730 October 1987 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