- Company Overview for LIST PEC (UK) LIMITED (02436122)
- Filing history for LIST PEC (UK) LIMITED (02436122)
- People for LIST PEC (UK) LIMITED (02436122)
- Charges for LIST PEC (UK) LIMITED (02436122)
- More for LIST PEC (UK) LIMITED (02436122)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Nov 2012 | AA | Accounts made up to 30 April 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
03 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Craig Cyril List on 25 October 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mr Dean Terence List on 25 October 2011 | |
03 Nov 2011 | CH03 | Secretary's details changed for Craig Cyril List on 25 October 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mr Terence Cyril List on 25 October 2011 | |
31 Oct 2011 | AA | Full accounts made up to 30 April 2011 | |
01 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
26 Oct 2010 | AA | Full accounts made up to 30 April 2010 | |
01 Nov 2009 | AA | Full accounts made up to 30 April 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Dean Terence List on 25 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Terence Cyril List on 25 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Craig Cyril List on 25 October 2009 | |
16 Jun 2009 | MISC | Quoting section 519 | |
29 Oct 2008 | 363a | Return made up to 25/10/08; full list of members | |
28 Oct 2008 | AA | Full accounts made up to 30 April 2008 | |
28 Nov 2007 | AA | Accounts for a small company made up to 30 April 2007 | |
02 Nov 2007 | 363a | Return made up to 25/10/07; full list of members | |
02 Nov 2007 | 287 | Registered office changed on 02/11/07 from: 7/11 woodcote road wallington surrey SM6 0LH | |
08 Oct 2007 | CERTNM | Company name changed project engineering consultants (U.K.) LIMITED\certificate issued on 08/10/07 | |
23 Jul 2007 | 395 | Particulars of mortgage/charge | |
30 May 2007 | 403a | Declaration of satisfaction of mortgage/charge |