- Company Overview for PETER ALEXANDER UK LIMITED (06720673)
- Filing history for PETER ALEXANDER UK LIMITED (06720673)
- People for PETER ALEXANDER UK LIMITED (06720673)
- More for PETER ALEXANDER UK LIMITED (06720673)
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 Sep 2013 | CH03 | Secretary's details changed for Ashley John Gardner on 18 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Collette Mary Garnsey on 18 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Collette Mary Garnsey on 18 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Ashley John Gardner on 18 September 2013 | |
30 Apr 2013 | AP01 | Appointment of Collette Mary Garnsey as a director | |
22 Apr 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
16 Apr 2013 | TM01 | Termination of appointment of Rachel Kelly as a director | |
07 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
02 Aug 2011 | AP01 | Appointment of Rachel Kelly as a director | |
02 Aug 2011 | AP01 | Appointment of Mark Mcinnes as a director | |
12 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
31 May 2011 | TM01 | Termination of appointment of Jason Murray as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Glenys Shearer as a director | |
05 Nov 2010 | AP03 | Appointment of Ashley John Gardner as a secretary | |
05 Nov 2010 | TM02 | Termination of appointment of Janice Payne as a secretary | |
04 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
19 Apr 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
07 Jul 2009 | 288a | Secretary appointed 7SIDE secretarial LIMITED | |
07 Jun 2009 | 288b | Appointment terminated director wai tang | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from 101 barbirolli square manchester M2 3DL | |
10 Oct 2008 | NEWINC | Incorporation |