PFE ELECTRICAL ENGINEERS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/10/1321 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
56-58 HIGH STREET
EWELL
EPSOM
SURREY
KT17 1RW
UNITED KINGDOM

View Document

09/10/129 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2012

View Document

13/10/1113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2011:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008681

View Document

26/08/1026 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/07/1029 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

20/11/0920 November 2009 SECRETARY APPOINTED MR RICHARD ANTHONY WALKER

View Document

20/11/0920 November 2009 Annual return made up to 31 December 2008 with full list of shareholders

View Document

13/09/0913 September 2009 SECRETARY RESIGNED HUBBLE WALKER

View Document

13/09/0913 September 2009 REGISTERED OFFICE CHANGED ON 13/09/09 FROM: 1 CORBET ROAD, EWELL EPSOM SURREY KT17 1NF

View Document

13/09/0913 September 2009 DIRECTOR RESIGNED HUBBLE WALKER

View Document

01/04/091 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 91 COLLINGWOOD RD SUTTON SURREY SM1 2QH

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/05/0618 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 COMPANY NAME CHANGED PETER FOSTER (ELECTRICAL) LIMITE D CERTIFICATE ISSUED ON 20/05/02

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/03/0220 March 2002 AUDITOR'S RESIGNATION

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/06/94

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94

View Document

15/06/9415 June 1994

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

26/03/9326 March 1993

View Document

26/03/9326 March 1993 REGISTERED OFFICE CHANGED ON 26/03/93

View Document

26/03/9326 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993

View Document

26/03/9326 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/03/93;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

23/04/9123 April 1991

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 ADOPT MEM AND ARTS 30/11/89

View Document

06/12/896 December 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/8927 October 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

25/03/8825 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

10/02/8710 February 1987

View Document

10/02/8710 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

25/09/8625 September 1986 Accounts for a small company made up to 1985-05-31

View Document

29/04/6829 April 1968 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