- Company Overview for PETUEL LIMITED (06639085)
- Filing history for PETUEL LIMITED (06639085)
- People for PETUEL LIMITED (06639085)
- Registers for PETUEL LIMITED (06639085)
- More for PETUEL LIMITED (06639085)
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) |
---|---|---|---|
16 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
06 Jun 2012 | AD01 | Registered office address changed from Knights House 29-31 East Barnet Road New Barnet Herts EN4 8RN on 6 June 2012 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2012 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Oct 2010 | CERTNM |
Company name changed teksoft consulting LIMITED\certificate issued on 26/10/10
|
|
26 Oct 2010 | CONNOT | Change of name notice | |
21 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Matthew Nicholson on 13 October 2010 | |
13 Oct 2010 | CH03 | Secretary's details changed for Matthew Nicholson on 13 October 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Evonne Nicholson on 13 October 2010 | |
13 Oct 2010 | CH03 | Secretary's details changed for Matthew Nicholson on 13 October 2010 | |
09 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2010 | CONNOT | Change of name notice | |
09 Aug 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Matthew Nicholson on 7 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Evonne Nicholson on 7 July 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 7 July 2009 with full list of shareholders | |
18 Sep 2008 | 288a | Director appointed evonne nicholson | |
22 Jul 2008 | 88(2) | Ad 07/07/08\gbp si 10@1=10\gbp ic 1/11\ | |
15 Jul 2008 | 288b | Appointment terminated director directors form 10 LIMITED |