CP PERTH LTD.

Company Documents

DateDescription
14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK DUNESE

View Document

14/07/1614 July 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM
OAKFIELD HOUSE 378 BRANDON STREET
MOTHERWELL
LANARKSHIRE
ML1 1XA

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR PAUL AARON BUNIS

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED HARPAL SINGH GREWAL

View Document

14/07/1614 July 2016 CORPORATE DIRECTOR APPOINTED BANSOLS DIRECTORS LIMITED

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILSON / 01/10/2011

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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