PETERBOROUGH PROPERTY SERVICES LTD

Company Documents

DateDescription
06/05/116 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CORALYN ROBINSON / 03/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE HAMMOND HENRY ROBINSON / 03/05/2010

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 67 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SG

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 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