PEDERSEN (YORK) LIMITED

05736851
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA

Documents

Documents
Date Category Description Pages
30 Dec 2015 gazette Gazette Dissolved Liquidation 1 Buy now
30 Sep 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
21 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
25 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jun 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
20 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Jun 2014 resolution Resolution 1 Buy now
11 Feb 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
11 Feb 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
11 Feb 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
10 Jun 2013 accounts Annual Accounts 9 Buy now
19 Feb 2013 insolvency Notice of appointment of receiver or manager 3 Buy now
07 Jun 2012 accounts Annual Accounts 8 Buy now
16 Mar 2012 annual-return Annual Return 7 Buy now
03 Jun 2011 accounts Annual Accounts 8 Buy now
11 Mar 2011 annual-return Annual Return 7 Buy now
18 Aug 2010 officers Termination of appointment of director (Robert Hodge) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Neil Joseph Gourgey) 3 Buy now
26 Jul 2010 officers Change of particulars for director (Charles Duncan Gourgey) 3 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Robert John Hodge) 2 Buy now
02 Jun 2010 accounts Annual Accounts 17 Buy now
11 Mar 2010 annual-return Annual Return 6 Buy now
11 Mar 2010 officers Change of particulars for corporate secretary (Pedersen Group Management Ltd) 2 Buy now
01 Jul 2009 accounts Annual Accounts 18 Buy now
05 Jun 2009 officers Appointment terminated director nicholas griffith 1 Buy now
12 Mar 2009 annual-return Return made up to 09/03/09; full list of members 5 Buy now
01 Oct 2008 accounts Annual Accounts 16 Buy now
30 Apr 2008 annual-return Return made up to 09/03/08; full list of members 5 Buy now
11 Dec 2007 officers Director's particulars changed 1 Buy now
10 Dec 2007 officers Director's particulars changed 1 Buy now
10 Dec 2007 officers Secretary's particulars changed 1 Buy now
28 Oct 2007 officers Director's particulars changed 1 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: hillside house, 2/6 friern park north finchley london N12 9BY 1 Buy now
09 Jul 2007 accounts Annual Accounts 14 Buy now
12 Apr 2007 annual-return Return made up to 09/03/07; full list of members 3 Buy now
07 Mar 2007 capital Ad 22/01/07--------- £ si 19@1=19 £ ic 1/20 2 Buy now
07 Mar 2007 resolution Resolution 23 Buy now
06 Jun 2006 accounts Accounting reference date shortened from 31/03/07 to 31/08/06 1 Buy now
26 May 2006 officers New secretary appointed 1 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 mortgage Particulars of mortgage/charge 6 Buy now
26 Apr 2006 officers New director appointed 2 Buy now
26 Apr 2006 officers New director appointed 2 Buy now
26 Apr 2006 officers New director appointed 2 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
30 Mar 2006 officers New director appointed 4 Buy now
30 Mar 2006 officers New secretary appointed 2 Buy now
30 Mar 2006 officers New director appointed 3 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
30 Mar 2006 officers Secretary resigned 1 Buy now
09 Mar 2006 incorporation Incorporation Company 17 Buy now