- Company Overview for PEVERIL BUCKS 3 LIMITED (06411483)
- Filing history for PEVERIL BUCKS 3 LIMITED (06411483)
- People for PEVERIL BUCKS 3 LIMITED (06411483)
- More for PEVERIL BUCKS 3 LIMITED (06411483)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2011 | DS01 | Application to strike the company off the register | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
22 Jul 2011 | CERTNM |
Company name changed card processing service LIMITED\certificate issued on 22/07/11
|
|
22 Jul 2011 | CONNOT | Change of name notice | |
09 May 2011 | AP01 | Appointment of Mr Michael Ault as a director | |
08 May 2011 | TM01 | Termination of appointment of Sonia Ault as a director | |
08 May 2011 | TM02 | Termination of appointment of Ijsbrand Kleijn as a secretary | |
08 May 2011 | AD01 | Registered office address changed from Beechwood House, Parsonage Lane Farnham Common Slough SL2 3PA on 8 May 2011 | |
13 Dec 2010 | AR01 |
Annual return made up to 29 October 2010 with full list of shareholders
Statement of capital on 2010-12-13
|
|
24 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Sonia Ault on 24 November 2009 | |
18 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
17 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
29 Oct 2007 | NEWINC | Incorporation |