- Company Overview for PETERBOROUGH FINANCE LIMITED (06700549)
- Filing history for PETERBOROUGH FINANCE LIMITED (06700549)
- People for PETERBOROUGH FINANCE LIMITED (06700549)
- More for PETERBOROUGH FINANCE LIMITED (06700549)
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) |
---|---|---|---|
23 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2009 | DS01 | Application to strike the company off the register | |
08 Oct 2009 | AR01 |
Annual return made up to 17 September 2009 with full list of shareholders
|
|
25 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2008 | 288b | Appointment Terminated Secretary clifford chance secretaries LIMITED | |
19 Nov 2008 | 288a | Secretary appointed melanie rachel cox | |
13 Nov 2008 | 288a |
Director appointed michael james speakman
|
|
13 Nov 2008 | 288a | Director appointed lewis john woodburn mcalister | |
13 Nov 2008 | 288b | Appointment Terminated Director david pudge | |
13 Nov 2008 | 288b | Appointment Terminated Director adrian levy | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from 10 upper bank street london E14 5JJ | |
13 Nov 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 | |
10 Nov 2008 | MA | Memorandum and Articles of Association | |
06 Nov 2008 | CERTNM | Company name changed nenestream LIMITED\certificate issued on 06/11/08 | |
17 Sep 2008 | NEWINC | Incorporation |