PER UNA GROUP LIMITED

Company Documents

DateDescription
24/05/1624 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/168 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1624 February 2016 APPLICATION FOR STRIKING-OFF

View Document

09/02/169 February 2016 REDUCE ISSUED CAPITAL 28/01/2016

View Document

09/02/169 February 2016 STATEMENT BY DIRECTORS

View Document

09/02/169 February 2016 SOLVENCY STATEMENT DATED 28/01/16

View Document

09/02/169 February 2016 09/02/16 STATEMENT OF CAPITAL GBP 1

View Document

05/01/165 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/165 January 2016 ADOPT ARTICLES 16/12/2015

View Document

05/01/165 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 SECTION 519

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

10/03/1510 March 2015 SECTION 519 CA 2006

View Document

04/07/144 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 21/06/2012

View Document

21/06/1221 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

05/07/115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED SCOTT IAIN FYFE

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SKINNER

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SKINNER / 06/06/2010

View Document

01/07/101 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED AMANDA MELLOR

View Document

15/07/0915 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED CHRISTOPHER MARKHAM

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED ANDREW MICHAEL SKINNER

View Document

30/01/0930 January 2009 DIRECTOR RESIGNED GEORGE DAVIES

View Document

30/01/0930 January 2009 DIRECTOR RESIGNED MELANIE DAVIES

View Document

13/06/0813 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED EMMA TRAYNER

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 27 BAKER STREET LONDON W1U 8EQ

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: GD INTERNATIONAL CENTRE DRAYCOTT BUSINESS VILLAGE DRAYCOTT MORETON IN MARSH GLOUCESTERSHIRE GL56 9JY

View Document

30/09/0430 September 2004 SHARES AGREEMENT OTC

View Document

30/09/0430 September 2004 NC INC ALREADY ADJUSTED 24/09/04

View Document

30/09/0430 September 2004 MEMORANDUM OF ASSOCIATION

View Document

30/09/0430 September 2004 � NC 100/100000 24/09

View Document

09/08/049 August 2004 CHANGE OF NAME 20/07/04

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED PRECIS (2438) LIMITED CERTIFICATE ISSUED ON 29/07/04; RESOLUTION PASSED ON 20/07/04

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

28/07/0428 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 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