Based in West Midlands, Michael Peters Uk Ltd was established in 1999, it's status at Companies House is "Dissolved". The companies directors are Mcgarvie, Peter Stuart, Tudor, Eric Thomas. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGARVIE, Peter Stuart | 01 January 2003 | 01 July 2007 | 1 |
TUDOR, Eric Thomas | 01 January 2003 | 23 February 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 December 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 August 2014 | |
DS01 - Striking off application by a company | 15 August 2014 | |
DISS40 - Notice of striking-off action discontinued | 15 February 2014 | |
AR01 - Annual Return | 13 February 2014 | |
DISS16(SOAS) - N/A | 30 November 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA01 - Change of accounting reference date | 17 December 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
MG01 - Particulars of a mortgage or charge | 20 March 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 14 January 2009 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 16 August 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 05 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2006 | |
363a - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 05 February 2006 | |
AA - Annual Accounts | 20 January 2005 | |
363s - Annual Return | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 03 March 2004 | |
288a - Notice of appointment of directors or secretaries | 03 March 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 13 January 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
363s - Annual Return | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
AA - Annual Accounts | 25 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2002 | |
363s - Annual Return | 23 January 2002 | |
AA - Annual Accounts | 21 January 2002 | |
363s - Annual Return | 23 January 2001 | |
AA - Annual Accounts | 20 November 2000 | |
363s - Annual Return | 24 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 1999 | |
225 - Change of Accounting Reference Date | 12 March 1999 | |
287 - Change in situation or address of Registered Office | 12 March 1999 | |
288a - Notice of appointment of directors or secretaries | 12 March 1999 | |
288a - Notice of appointment of directors or secretaries | 12 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 January 1999 | |
288b - Notice of resignation of directors or secretaries | 25 January 1999 | |
287 - Change in situation or address of Registered Office | 25 January 1999 | |
NEWINC - New incorporation documents | 18 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 18 March 2010 | Outstanding |
N/A |