Advanced company searchLink opens in new window

LIST PEC (UK) LIMITED

Company number 02436122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2003 288b Director resigned
19 Apr 2003 395 Particulars of mortgage/charge
02 Jan 2003 363s Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
10 Dec 2002 123 Nc inc already adjusted 02/09/02
10 Dec 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2002 AAMD Amended accounts made up to 31 January 2002
29 Jul 2002 288a New director appointed
18 Jul 2002 288b Director resigned
16 Jul 2002 AA Total exemption full accounts made up to 31 January 2002
14 Nov 2001 363s Return made up to 25/10/01; full list of members
11 Apr 2001 AA Full accounts made up to 31 January 2001
17 Jan 2001 288c Secretary's particulars changed
29 Nov 2000 288c Director's particulars changed
21 Nov 2000 363s Return made up to 25/10/00; full list of members
25 Aug 2000 288c Secretary's particulars changed
18 Aug 2000 AA Full accounts made up to 31 January 2000
07 Jun 2000 288a New secretary appointed
07 Jun 2000 288b Secretary resigned
02 Nov 1999 363s Return made up to 25/10/99; full list of members
12 Aug 1999 AA Full accounts made up to 31 January 1999
31 Dec 1998 363s Return made up to 25/10/98; no change of members
02 Dec 1998 287 Registered office changed on 02/12/98 from: 45 high street bushey herts WD2 1BD
02 Dec 1998 288b Secretary resigned
02 Dec 1998 288a New secretary appointed
19 Aug 1998 AA Full accounts made up to 31 January 1998