- Company Overview for PEARSON SEPARATION MACHINERY LIMITED (04683483)
- Filing history for PEARSON SEPARATION MACHINERY LIMITED (04683483)
- People for PEARSON SEPARATION MACHINERY LIMITED (04683483)
- Charges for PEARSON SEPARATION MACHINERY LIMITED (04683483)
- Insolvency for PEARSON SEPARATION MACHINERY LIMITED (04683483)
- More for PEARSON SEPARATION MACHINERY LIMITED (04683483)
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) |
---|---|---|---|
18 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
17 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 90 main road, hundleby spilsby lincolnshire PE23 5LZ | |
09 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
10 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Mar 2008 | 363a | Return made up to 03/03/08; full list of members | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Mar 2007 | 363a | Return made up to 03/03/07; full list of members | |
08 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
09 Mar 2006 | 363a | Return made up to 03/03/06; full list of members | |
21 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
08 Mar 2005 | 363s | Return made up to 03/03/05; full list of members | |
20 Aug 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
10 Mar 2004 | 363s | Return made up to 03/03/04; full list of members | |
10 Jun 2003 | 288b | Director resigned | |
05 Jun 2003 | 395 | Particulars of mortgage/charge | |
17 Mar 2003 | 88(2)R | Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 | |
17 Mar 2003 | 225 | Accounting reference date shortened from 31/03/04 to 31/12/03 | |
03 Mar 2003 | 288b | Secretary resigned | |
03 Mar 2003 | NEWINC | Incorporation |