A PERFECT IMPRESSION LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 APPLICATION FOR STRIKING-OFF

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY LYDIA COLLINS

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM UNIT 14 THE TANNERIES BROCKHAMPTON LANE HAVANT HAMPSHIRE PO9 1JB

View Document

25/01/1225 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY ANNE HEELAN

View Document

25/01/1225 January 2012 SECRETARY APPOINTED MRS LYDIA COLLINS

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM UNIT 15 CHURCHILLS YARD JUBILEE ROAD WATERLOOVILLE HAMPSHIRE PO7 7RF

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELDON HOLLAND / 23/02/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNE HILL / 06/10/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/05/0714 May 2007 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: G OFFICE CHANGED 17/09/03 38 HOMEFIELD ROAD WORTHING WEST SUSSEX BN11 2HZ

View Document

01/06/031 June 2003 SECRETARY RESIGNED

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: G OFFICE CHANGED 21/12/00 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 Incorporation

View Document

08/12/008 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company