PERCEPTION DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM
EAGLE HOUSE
28 BILLING ROAD
NORTHAMPTON
NN1 5AJ

View Document

19/08/1319 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

09/01/139 January 2013 ORDER OF COURT TO WIND UP

View Document

04/09/124 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE JENKINSON

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM:
GLENROYD HOUSE
96-98 ST JAMES ROAD
NORTHAMPTON
NORTHAMPTONSHIRE NN5 5LG

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM:
1ST FLOOR
ST JAMES BUS DEPOT ST JAMES ROAD
NORTHAMPTON
NORTHAMPTONSHIRE NN5 6RZ

View Document

20/09/0420 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM:
TOWERFIELD 66 DERNGATE
NORTHAMPTON
NORTHAMPTONSHIRE NN1 1UH

View Document

12/04/0212 April 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

30/11/0130 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 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