- Company Overview for PETER COX LIMITED (02438126)
- Filing history for PETER COX LIMITED (02438126)
- People for PETER COX LIMITED (02438126)
- Charges for PETER COX LIMITED (02438126)
- More for PETER COX LIMITED (02438126)
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) |
---|---|---|---|
19 Dec 2007 | 288c | Secretary's particulars changed | |
13 Dec 2007 | 288a | New director appointed | |
28 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2007 | 288a | New director appointed | |
10 Oct 2007 | 288a | New secretary appointed | |
10 Oct 2007 | 288a | New director appointed | |
10 Oct 2007 | AUD | Auditor's resignation | |
10 Oct 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: chancery house st nicholas way sutton surrey SM1 1JB | |
10 Oct 2007 | 288b | Secretary resigned;director resigned | |
10 Oct 2007 | 288b | Director resigned | |
10 Oct 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
10 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2007 | 395 | Particulars of mortgage/charge | |
14 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Jun 2007 | AA | Group of companies' accounts made up to 30 November 2006 | |
11 Jun 2007 | 173 | Declaration of shares redemption:auditor's report | |
08 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Nov 2006 | 363a | Return made up to 31/10/06; full list of members | |
31 Aug 2006 | AA | Group of companies' accounts made up to 30 November 2005 | |
25 May 2006 | 288b | Secretary resigned |