PETERLIN LIMITED

04946330
4TH FLOOR 105 PICCADILLY LONDON W1J 7NJ

Documents

Documents
Date Category Description Pages
24 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
10 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
27 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Nov 2012 annual-return Annual Return 4 Buy now
23 Nov 2012 officers Change of particulars for corporate secretary (Fulcrum Infrastructure Management Limited) 2 Buy now
23 Nov 2012 officers Change of particulars for director (Mr Clive Harry Pitt) 2 Buy now
23 Nov 2012 officers Change of particulars for director (Mr Richard Mark Ashcroft) 2 Buy now
09 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Sep 2012 accounts Annual Accounts 11 Buy now
21 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Dec 2011 accounts Annual Accounts 13 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
18 Nov 2011 officers Termination of appointment of director (Nafees Arif) 2 Buy now
18 Nov 2011 officers Appointment of director (Clive Harry Pitt) 3 Buy now
19 Jan 2011 accounts Annual Accounts 13 Buy now
26 Nov 2010 annual-return Annual Return 5 Buy now
13 Jul 2010 officers Termination of appointment of director (Eugene Prinsloo) 2 Buy now
13 Jul 2010 officers Appointment of director (Nafees Arif) 3 Buy now
13 Jul 2010 officers Appointment of director (Richard Mark Ashcroft) 3 Buy now
06 Jul 2010 auditors Auditors Resignation Company 2 Buy now
06 May 2010 officers Termination of appointment of director (David Bowler) 2 Buy now
01 Apr 2010 accounts Annual Accounts 14 Buy now
04 Nov 2009 annual-return Annual Return 6 Buy now
03 Nov 2009 officers Change of particulars for director (Eugene Prinsloo) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr David William Bowler) 2 Buy now
03 Nov 2009 officers Change of particulars for corporate secretary (Fulcrum Infrastructure Management Limited) 2 Buy now
07 Aug 2009 officers Director's Change of Particulars / david bowler / 24/07/2009 / HouseName/Number was: 14, now: 34; Street was: watling lane, now: dorset square; Post Town was: dorcester on thames, now: london; Region was: oxon, now: ; Post Code was: OX10 7JG, now: NW1 6QJ 1 Buy now
14 Jul 2009 accounts Annual Accounts 12 Buy now
21 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 11 Buy now
13 Nov 2008 annual-return Return made up to 29/10/08; full list of members 3 Buy now
02 Jul 2008 accounts Annual Accounts 13 Buy now
02 May 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
02 Apr 2008 officers Appointment Terminated Director james thomson 1 Buy now
17 Mar 2008 officers Director's Change of Particulars / eugene prinsloo / 04/03/2008 / HouseName/Number was: , now: 52; Street was: 63 mill lane, now: queens avenue; Area was: , now: finchley; Post Code was: NW6 1NB, now: N3 2NP 1 Buy now
28 Feb 2008 officers Director appointed david william bowler 4 Buy now
27 Feb 2008 annual-return Return made up to 29/10/07; full list of members 3 Buy now
27 Feb 2008 officers Appointment Terminated Secretary eugene prinsloo 1 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: ground floor 30 city road london EC1Y 2AB 1 Buy now
16 Aug 2007 officers New secretary appointed 4 Buy now
25 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
21 Jun 2007 officers Secretary resigned 1 Buy now
02 Feb 2007 accounts Annual Accounts 13 Buy now
27 Nov 2006 annual-return Return made up to 29/10/06; full list of members 2 Buy now
23 Feb 2006 accounts Annual Accounts 12 Buy now
25 Nov 2005 annual-return Return made up to 29/10/05; full list of members 7 Buy now
02 Mar 2005 accounts Annual Accounts 11 Buy now
07 Jan 2005 annual-return Return made up to 29/10/04; full list of members 7 Buy now
20 Dec 2004 capital Ad 30/04/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY 1 Buy now
05 May 2004 accounts Accounting reference date shortened from 31/10/04 to 30/04/04 1 Buy now
27 Apr 2004 address Registered office changed on 27/04/04 from: the williams pears group clive house old brewery hampstead london NW3 1PZ 1 Buy now
13 Nov 2003 address Registered office changed on 13/11/03 from: 6-8 underwood street london N1 7JQ 1 Buy now
11 Nov 2003 officers New secretary appointed 2 Buy now
11 Nov 2003 officers New director appointed 7 Buy now
11 Nov 2003 officers New director appointed 8 Buy now
11 Nov 2003 officers New director appointed 8 Buy now
11 Nov 2003 officers Secretary resigned 1 Buy now
11 Nov 2003 officers Director resigned 1 Buy now
29 Oct 2003 incorporation Incorporation Company 0 Buy now