- Company Overview for PJ CARE PETERBOROUGH LIMITED (07098698)
- Filing history for PJ CARE PETERBOROUGH LIMITED (07098698)
- People for PJ CARE PETERBOROUGH LIMITED (07098698)
- Charges for PJ CARE PETERBOROUGH LIMITED (07098698)
- More for PJ CARE PETERBOROUGH LIMITED (07098698)
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) |
---|---|---|---|
19 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
10 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jun 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 | |
05 Jan 2010 | AP01 | Appointment of Janice Flawn as a director | |
05 Jan 2010 | CH01 | Director's details changed for Peter Flawn on 18 December 2009 | |
04 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association | |
22 Dec 2009 | CERTNM |
Company name changed dwsco 3011 LIMITED\certificate issued on 22/12/09
|
|
22 Dec 2009 | CONNOT | Change of name notice | |
21 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2009 | CONNOT | Change of name notice | |
21 Dec 2009 | AP01 | Appointment of Peter Flawn as a director | |
21 Dec 2009 | AD01 | Registered office address changed from One Fleet Street London EC4M 7WS on 21 December 2009 | |
18 Dec 2009 | TM01 | Termination of appointment of Dws Directors Limited as a director | |
18 Dec 2009 | TM02 | Termination of appointment of Dws Secretaries Limited as a secretary | |
18 Dec 2009 | TM01 | Termination of appointment of Andrew Harris as a director | |
18 Dec 2009 | AP03 | Appointment of Paul Moran as a secretary | |
18 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 18 December 2009
|
|
08 Dec 2009 | NEWINC | Incorporation |