Having been setup in 2000, Pes (Northern) Ltd are based in Surrey, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Williams, Vivien Irene, Benomran, Muftah.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENOMRAN, Muftah | 22 November 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Vivien Irene | 22 November 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 February 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 28 November 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 28 November 2013 | |
AA - Annual Accounts | 29 June 2013 | |
AR01 - Annual Return | 22 November 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 24 November 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 23 November 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 24 November 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363s - Annual Return | 30 November 2006 | |
AA - Annual Accounts | 11 November 2006 | |
363s - Annual Return | 15 February 2006 | |
287 - Change in situation or address of Registered Office | 01 December 2005 | |
288b - Notice of resignation of directors or secretaries | 22 November 2005 | |
288b - Notice of resignation of directors or secretaries | 22 November 2005 | |
AA - Annual Accounts | 23 July 2005 | |
363s - Annual Return | 30 December 2004 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 04 December 2003 | |
AA - Annual Accounts | 13 June 2003 | |
363s - Annual Return | 03 December 2002 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 27 November 2002 | |
395 - Particulars of a mortgage or charge | 02 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2002 | |
AA - Annual Accounts | 12 March 2002 | |
363s - Annual Return | 30 November 2001 | |
225 - Change of Accounting Reference Date | 04 January 2001 | |
RESOLUTIONS - N/A | 02 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2001 | |
123 - Notice of increase in nominal capital | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
288b - Notice of resignation of directors or secretaries | 29 November 2000 | |
288b - Notice of resignation of directors or secretaries | 29 November 2000 | |
NEWINC - New incorporation documents | 22 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 November 2002 | Outstanding |
N/A |
Debenture | 22 November 2002 | Outstanding |
N/A |
Legal mortgage | 24 October 2002 | Outstanding |
N/A |