- Company Overview for PEAC (UK) LIMITED (03088213)
- Filing history for PEAC (UK) LIMITED (03088213)
- People for PEAC (UK) LIMITED (03088213)
- Charges for PEAC (UK) LIMITED (03088213)
- More for PEAC (UK) LIMITED (03088213)
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) |
---|---|---|---|
26 Oct 2004 | 288b | Director resigned | |
26 Oct 2004 | 288b | Director resigned | |
26 Oct 2004 | 288b | Secretary resigned | |
26 Oct 2004 | 288b | Director resigned | |
26 Oct 2004 | 288b | Director resigned | |
12 Oct 2004 | 287 | Registered office changed on 12/10/04 from: citicapital house 45 clarendon road watford hertfordshire WD17 1SZ | |
12 Oct 2004 | 288a | New director appointed | |
12 Oct 2004 | 288a | New secretary appointed | |
30 Sep 2004 | CERTNM | Company name changed citicapital LTD\certificate issued on 30/09/04 | |
31 Aug 2004 | 363a | Return made up to 07/08/04; full list of members | |
06 Aug 2004 | 88(2)R | Ad 30/07/04--------- £ si 1@1=1 £ ic 30277967/30277968 | |
09 Jul 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Jul 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Jul 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Jul 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Jul 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Jul 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Jul 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Jun 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
07 May 2004 | 403b | Declaration of mortgage charge released/ceased | |
15 Mar 2004 | AA | Full accounts made up to 31 December 2003 | |
04 Dec 2003 | 288c | Director's particulars changed | |
23 Sep 2003 | 363a | Return made up to 07/08/03; full list of members | |
23 Sep 2003 | 353 | Location of register of members | |
09 Sep 2003 | 288b | Director resigned |