PEBBLES SOFTWARE LIMITED

05775104
4TH FLOOR 5-7 JOHN PRINCES STREET LONDON W1G 0JN

Documents

Documents
Date Category Description Pages
16 Oct 2012 gazette Gazette Dissolved Compulsory 1 Buy now
03 Jul 2012 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2012 officers Termination of appointment of director (Searle Goott) 1 Buy now
26 May 2011 annual-return Annual Return 3 Buy now
28 Mar 2011 accounts Annual Accounts 4 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
22 Feb 2010 accounts Annual Accounts 4 Buy now
07 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Apr 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
18 Dec 2008 accounts Annual Accounts 5 Buy now
22 Apr 2008 annual-return Return made up to 10/04/08; full list of members 3 Buy now
22 Apr 2008 officers Director's Change of Particulars / searle goott / 02/03/2008 / HouseName/Number was: , now: 21; Street was: kinetic centre, now: links drive; Area was: theobald street, now: ; Post Town was: borehamwood, now: radlett; Region was: herts, now: hertfordshire; Post Code was: WD6 4PJ, now: WD7 8BD; Country was: , now: united kingdom 1 Buy now
22 Apr 2008 officers Appointment Terminated Secretary hilton freund 1 Buy now
19 Dec 2007 accounts Annual Accounts 5 Buy now
30 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2007 annual-return Return made up to 10/04/07; full list of members 2 Buy now
26 Jan 2007 officers New secretary appointed 3 Buy now
25 Jan 2007 officers Secretary resigned 1 Buy now
25 Oct 2006 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
24 Aug 2006 address Registered office changed on 24/08/06 from: kinetic centre, theobald street borehamwood herts WD6 4PJ 3 Buy now
27 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2006 incorporation Incorporation Company 14 Buy now