Advanced company searchLink opens in new window

PEAC BUSINESS FINANCE LIMITED

Company number 00898129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
11 Oct 2010 TM01 Termination of appointment of Shawn Gamble as a director
29 Sep 2010 AP01 Appointment of Mr Duncan John Rowberry as a director
29 Sep 2010 AP01 Appointment of Mr Jonathan Terence Leather as a director
29 Sep 2010 TM01 Termination of appointment of Joanna Carver as a director
22 Jun 2010 AA Full accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
25 May 2010 AP01 Appointment of Alexander Stuart Brown as a director
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 39
30 Apr 2010 TM01 Termination of appointment of John David Stuart as a director
12 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 38