- Company Overview for A & A PEARSON LIMITED (06502089)
- Filing history for A & A PEARSON LIMITED (06502089)
- People for A & A PEARSON LIMITED (06502089)
- More for A & A PEARSON LIMITED (06502089)
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 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2010 | AR01 |
Annual return made up to 12 February 2010
Statement of capital on 2010-03-12
|
|
12 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Mar 2010 | AD02 | Register inspection address has been changed | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 | |
16 Jul 2009 | 225 | Accounting reference date extended from 28/02/2009 to 30/04/2009 | |
08 Jul 2009 | 363a | Return made up to 12/02/09; full list of members | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from 128 hollywood avenue gosforth newcastle upon tyne NE3 5BS | |
16 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2008 | 288a | New secretary appointed | |
21 Feb 2008 | 288a | New director appointed | |
21 Feb 2008 | 288a | New director appointed | |
21 Feb 2008 | 287 | Registered office changed on 21/02/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
21 Feb 2008 | 288b | Director resigned | |
21 Feb 2008 | 288b | Secretary resigned | |
12 Feb 2008 | NEWINC | Incorporation |