GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed pg (wales)certificate issued on 17/05/16
filed on: 17th, May 2016
| change of name
|
Free Download
|
AC92 |
Restoration by order of the court
filed on: 17th, May 2016
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, March 2010
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed pectel (wales) LIMITEDcertificate issued on 23/01/09
filed on: 15th, January 2009
| change of name
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/12/2008 from pectel court burnt mills road basildon essex SS13 1DT
filed on: 28th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Accounts for a medium company for the period ending on Sunday 30th September 2007
filed on: 1st, August 2008
| accounts
|
Free Download
(14 pages)
|
288b |
On Tuesday 22nd July 2008 Appointment terminated director
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 3rd July 2008
filed on: 3rd, July 2008
| annual return
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 10th, December 2007
| auditors
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 6th August 2007
filed on: 6th, August 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Saturday 30th September 2006
filed on: 3rd, August 2007
| accounts
|
Free Download
(17 pages)
|
288b |
On Sunday 22nd July 2007 Director resigned
filed on: 22nd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 2nd March 2007 Secretary resigned;director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 2nd March 2007 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, November 2006
| mortgage
|
Free Download
(3 pages)
|
288a |
On Thursday 9th November 2006 New director appointed
filed on: 9th, November 2006
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 1st September 2006
filed on: 1st, September 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On Thursday 31st August 2006 New director appointed
filed on: 31st, August 2006
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 31st, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 20th July 2006 New secretary appointed
filed on: 20th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 20th July 2006 Director resigned
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 20th July 2006 Secretary resigned
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 20th July 2006 New director appointed
filed on: 20th, July 2006
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 2nd October 2005
filed on: 17th, March 2006
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, January 2006
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2006
| resolution
|
|
288b |
On Monday 9th January 2006 Secretary resigned
filed on: 9th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 9th January 2006 Director resigned
filed on: 9th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 9th January 2006 New secretary appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 9th January 2006 New director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, January 2006
| mortgage
|
Free Download
(7 pages)
|
288a |
On Tuesday 11th October 2005 New director appointed
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to Monday 4th July 2005
filed on: 4th, July 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to Monday 4th July 2005 (Director's particulars changed)
annual return
|
|
AA |
Full accounts data made up to Sunday 26th September 2004
filed on: 14th, June 2005
| accounts
|
Free Download
(13 pages)
|
363s |
Annual return made up to Thursday 1st July 2004
filed on: 1st, July 2004
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 25/05/04 from: 83 high street rayleigh essex SS6 7EJ
filed on: 25th, May 2004
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 28th September 2003
filed on: 30th, March 2004
| accounts
|
Free Download
(13 pages)
|
288b |
On Monday 17th November 2003 Director resigned
filed on: 17th, November 2003
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to Tuesday 24th June 2003
filed on: 24th, June 2003
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to Sunday 29th September 2002
filed on: 12th, May 2003
| accounts
|
Free Download
(12 pages)
|
288a |
On Tuesday 15th April 2003 New director appointed
filed on: 15th, April 2003
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, January 2003
| resolution
|
Free Download
(1 page)
|
288a |
On Sunday 8th September 2002 New director appointed
filed on: 8th, September 2002
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 28th August 2002 Director resigned
filed on: 28th, August 2002
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to Thursday 11th July 2002
filed on: 11th, July 2002
| annual return
|
Free Download
(7 pages)
|
288a |
On Tuesday 23rd April 2002 New director appointed
filed on: 23rd, April 2002
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 18th April 2002 Director resigned
filed on: 18th, April 2002
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 15th, October 2001
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/07/02 to 30/09/02
filed on: 8th, August 2001
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 26th July 2001 New secretary appointed
filed on: 26th, July 2001
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 26th July 2001 New director appointed
filed on: 26th, July 2001
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 26th July 2001 New director appointed
filed on: 26th, July 2001
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 26th July 2001 New director appointed
filed on: 26th, July 2001
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/07/01 from: bridge house 181 queen victoria street, london EC4V 4DZ
filed on: 19th, July 2001
| address
|
Free Download
(1 page)
|
288b |
On Thursday 19th July 2001 Director resigned
filed on: 19th, July 2001
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 19th July 2001 Secretary resigned
filed on: 19th, July 2001
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2001
| incorporation
|
Free Download
(14 pages)
|