PEACOCKS MEDICAL EQUIPMENT LIMITED

04239913
UNIT C1 BENFIELD BUSINESS PARK, BENFIELD ROAD NEWCASTLE UPON TYNE, TYNE & WEAR NE6 4NQ

Documents

Documents
Date Category Description Pages
29 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
16 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
08 Aug 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
04 May 2011 annual-return Annual Return 7 Buy now
11 Nov 2010 accounts Annual Accounts 4 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Christopher David Peacock) 2 Buy now
04 May 2010 annual-return Annual Return 6 Buy now
04 May 2010 officers Change of particulars for director (Ronald Bramwell) 2 Buy now
16 Sep 2009 accounts Annual Accounts 4 Buy now
05 May 2009 annual-return Return made up to 03/05/09; full list of members 4 Buy now
05 Mar 2009 accounts Annual Accounts 4 Buy now
07 May 2008 annual-return Return made up to 03/05/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 4 Buy now
04 May 2007 annual-return Return made up to 03/05/07; full list of members 3 Buy now
04 May 2007 officers Director's particulars changed 1 Buy now
04 May 2007 officers Director's particulars changed 1 Buy now
27 Jan 2007 accounts Annual Accounts 4 Buy now
03 May 2006 annual-return Return made up to 03/05/06; full list of members 3 Buy now
20 Feb 2006 accounts Annual Accounts 4 Buy now
20 May 2005 annual-return Return made up to 11/05/05; full list of members 8 Buy now
17 Dec 2004 accounts Annual Accounts 5 Buy now
09 Jun 2004 officers New director appointed 1 Buy now
26 May 2004 officers New director appointed 1 Buy now
19 May 2004 annual-return Return made up to 11/05/04; full list of members 7 Buy now
29 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2004 accounts Annual Accounts 5 Buy now
05 Jun 2003 annual-return Return made up to 28/05/03; full list of members 7 Buy now
02 Mar 2003 accounts Annual Accounts 5 Buy now
24 Jun 2002 annual-return Return made up to 10/06/02; full list of members 7 Buy now
24 Sep 2001 accounts Accounting reference date shortened from 30/06/02 to 31/05/02 1 Buy now
05 Sep 2001 mortgage Particulars of mortgage/charge 7 Buy now
15 Aug 2001 officers New director appointed 2 Buy now
07 Jul 2001 officers Director resigned 1 Buy now
07 Jul 2001 officers Secretary resigned 1 Buy now
07 Jul 2001 address Registered office changed on 07/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
07 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
07 Jul 2001 officers New director appointed 2 Buy now
22 Jun 2001 incorporation Incorporation Company 31 Buy now