DAVID PERRY ASSOCIATES LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1223 August 2012 APPLICATION FOR STRIKING-OFF

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

18/11/0918 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD PERRY / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

12/11/0812 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: G OFFICE CHANGED 30/11/04 REGENT HOUSE, HEATON LANE STOCKPORT CHESHIRE SK4 1BG

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 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