ADAM PERREY LIMITED

Company Documents

DateDescription
12/12/1212 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1212 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/10/113 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

03/10/113 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 71A HIGH STREET BROMSGROVE WORCESTERSHIRE B61 8AQ

View Document

03/10/113 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1128 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MICHAEL WINSTON PERREY / 27/10/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0314 January 2003 Incorporation

View Document


More Company Information