Download leads from Nexok and grow your business. Find out more

Petegram Ltd

Documents

Total Documents74
Total Pages296

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off
29 March 2011Final Gazette dissolved via compulsory strike-off
14 December 2010First Gazette notice for compulsory strike-off
14 December 2010First Gazette notice for compulsory strike-off
25 May 2010Total exemption full accounts made up to 31 August 2009
25 May 2010Total exemption full accounts made up to 31 August 2009
19 November 2009Annual return made up to 17 August 2009 with a full list of shareholders
19 November 2009Annual return made up to 17 August 2009 with a full list of shareholders
10 November 2009Total exemption full accounts made up to 31 August 2008
10 November 2009Total exemption full accounts made up to 31 August 2008
18 August 2008Appointment Terminated Director marcus wright
18 August 2008Appointment terminated director marcus wright
18 August 2008Return made up to 17/08/08; full list of members
18 August 2008Return made up to 17/08/08; full list of members
1 July 2008Total exemption full accounts made up to 31 August 2007
1 July 2008Total exemption full accounts made up to 31 August 2007
16 April 2008Company name changed home 24 LIMITED\certificate issued on 18/04/08
16 April 2008Company name changed home 24 LIMITED\certificate issued on 18/04/08
14 February 2008New director appointed
14 February 2008Secretary resigned
14 February 2008Director resigned
14 February 2008Secretary resigned
14 February 2008New director appointed
14 February 2008Registered office changed on 14/02/08 from: acorn house dams head fold westhoughton bolton BL5 3JH
14 February 2008New secretary appointed;new director appointed
14 February 2008Registered office changed on 14/02/08 from: acorn house dams head fold westhoughton bolton BL5 3JH
14 February 2008Director resigned
14 February 2008New secretary appointed;new director appointed
9 September 2007Return made up to 17/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 September 2007Return made up to 17/08/07; no change of members
28 June 2007Total exemption small company accounts made up to 31 August 2006
28 June 2007Total exemption small company accounts made up to 31 August 2006
21 September 2006Return made up to 17/08/06; full list of members
21 September 2006Return made up to 17/08/06; full list of members
12 May 2006Accounts for a dormant company made up to 31 August 2005
12 May 2006Accounts made up to 31 August 2005
5 April 2006New director appointed
5 April 2006Secretary resigned;director resigned
5 April 2006New director appointed
5 April 2006Director resigned
5 April 2006Director resigned
5 April 2006New secretary appointed;new director appointed
5 April 2006Secretary resigned;director resigned
5 April 2006New secretary appointed;new director appointed
14 November 2005Return made up to 17/08/05; full list of members
14 November 2005Return made up to 17/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
11 November 2005Accounts made up to 31 August 2004
11 November 2005Accounts for a dormant company made up to 31 August 2004
19 October 2004Registered office changed on 19/10/04 from: bolton enterprise centre washington street bolton BL3 5EY
19 October 2004Registered office changed on 19/10/04 from: bolton enterprise centre washington street bolton BL3 5EY
30 September 2004Return made up to 17/08/04; full list of members
30 September 2004Return made up to 17/08/04; full list of members
21 November 2003Return made up to 17/08/03; full list of members
21 November 2003Return made up to 17/08/03; full list of members
16 October 2003Accounts for a dormant company made up to 31 August 2003
16 October 2003Accounts made up to 31 August 2003
16 August 2002Return made up to 17/08/02; full list of members
16 August 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
17 June 2002Accounts for a dormant company made up to 31 August 2001
17 June 2002Accounts made up to 31 August 2001
23 August 2001Return made up to 17/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 August 2001Return made up to 17/08/01; full list of members
2 October 2000Ad 30/08/00--------- £ si 998@1=998 £ ic 2/1000
2 October 2000Ad 30/08/00--------- £ si 998@1=998 £ ic 2/1000
21 August 2000New director appointed
21 August 2000New secretary appointed;new director appointed
21 August 2000Secretary resigned
21 August 2000Director resigned
21 August 2000Director resigned
21 August 2000New director appointed
21 August 2000Secretary resigned
21 August 2000New secretary appointed;new director appointed
17 August 2000Incorporation
17 August 2000Incorporation
Sign up now to grow your client base. Plans & Pricing