- Company Overview for PEEL PORTS (MEDWAY) LIMITED (06778134)
- Filing history for PEEL PORTS (MEDWAY) LIMITED (06778134)
- People for PEEL PORTS (MEDWAY) LIMITED (06778134)
- More for PEEL PORTS (MEDWAY) LIMITED (06778134)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2011 | DS01 | Application to strike the company off the register | |
01 Feb 2011 | AR01 |
Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2011-02-01
|
|
24 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
13 Aug 2010 | TM01 | Termination of appointment of Richard Michaelson as a director | |
19 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
16 Nov 2009 | TM02 | Termination of appointment of William John Bowley as a secretary | |
16 Nov 2009 | AP03 | Appointment of Caroline Ruth Marrison Gill as a secretary | |
06 Mar 2009 | 288a | Secretary appointed william john bowley | |
17 Feb 2009 | 288a | Director appointed neil lees | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from peel dome the trafford centre manchester lancashire M17 8PL | |
12 Feb 2009 | MA | Memorandum and Articles of Association | |
09 Feb 2009 | CERTNM | Company name changed peel shareholder finance (isle of grain) LIMITED\certificate issued on 09/02/09 | |
15 Jan 2009 | 288b | Appointment Terminated Director and Secretary travers smith secretaries LIMITED | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from 10 snow hill london EC1A 2AL | |
13 Jan 2009 | 225 | Accounting reference date extended from 31/12/2009 to 31/03/2010 | |
13 Jan 2009 | 288b | Appointment Terminated Director travers smith LIMITED | |
13 Jan 2009 | 288b | Appointment Terminated Director ruth bracken | |
13 Jan 2009 | 288a | Director appointed steven underwood | |
13 Jan 2009 | 288a | Director appointed richard owen michaelson | |
12 Jan 2009 | MA | Memorandum and Articles of Association | |
08 Jan 2009 | CERTNM | Company name changed de facto 1673 LIMITED\certificate issued on 08/01/09 | |
22 Dec 2008 | NEWINC | Incorporation |