PEVERIL PROPERTY COMPANY LIMITED(THE)

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

11/04/1311 April 2013 APPLICATION FOR STRIKING-OFF

View Document

11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

19/12/1119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

24/12/1024 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

08/12/008 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/12/9310 December 1993

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/08/9317 August 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

17/08/9317 August 1993

View Document

18/06/9218 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/02/9226 February 1992

View Document

26/02/9226 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/906 December 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/10/8831 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/884 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 REGISTERED OFFICE CHANGED ON 24/08/87 FROM: MARKET STREET BUXTON DERBYSHIRE

View Document

11/08/8711 August 1987 AUDITOR'S RESIGNATION

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/8728 February 1987 ANNUAL RETURN MADE UP TO 27/10/86

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/05/4725 May 1947 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