- Company Overview for PETER CHIVERS COMMUNICATIONS LIMITED (04979922)
- Filing history for PETER CHIVERS COMMUNICATIONS LIMITED (04979922)
- People for PETER CHIVERS COMMUNICATIONS LIMITED (04979922)
- More for PETER CHIVERS COMMUNICATIONS LIMITED (04979922)
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 2007 | 363a | Return made up to 01/12/06; full list of members | |
27 Nov 2007 | 288c | Director's particulars changed | |
27 Nov 2007 | 190 | Location of debenture register | |
27 Nov 2007 | 353 | Location of register of members | |
27 Nov 2007 | 288c | Secretary's particulars changed | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
19 Oct 2006 | AA | Total exemption full accounts made up to 30 November 2005 | |
06 Sep 2006 | 287 | Registered office changed on 06/09/06 from: 66 candle makers 112 york road battersea london SW11 3RS | |
25 Jan 2006 | 363a | Return made up to 01/12/05; full list of members | |
25 Jan 2006 | 288c | Secretary's particulars changed | |
22 Sep 2005 | AA | Total exemption full accounts made up to 30 November 2004 | |
10 Jan 2005 | 363s |
Return made up to 01/12/04; full list of members
|
|
16 Dec 2004 | 225 | Accounting reference date shortened from 31/12/04 to 30/11/04 | |
08 Dec 2004 | 287 | Registered office changed on 08/12/04 from: 8 spur road, cosham portsmouth hampshire PO6 3EB | |
27 Aug 2004 | CERTNM | Company name changed now thats flash LTD\certificate issued on 27/08/04 | |
09 Jan 2004 | 288a | New secretary appointed | |
09 Jan 2004 | 288a | New director appointed | |
02 Dec 2003 | 288b | Director resigned | |
02 Dec 2003 | 288b | Secretary resigned | |
01 Dec 2003 | NEWINC | Incorporation |