PERCEPTION DEVELOPMENTS LTD

Company Documents

DateDescription
30/11/1030 November 2010 STRUCK OFF AND DISSOLVED

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR REBAW KARIM

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR HEMN HAMASALIH

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: GISTERED OFFICE CHANGED ON 26/08/2008 FROM 62 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN

View Document

07/05/087 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: G OFFICE CHANGED 28/12/05 UNIT 1A BIRCHWOOD ONE BUSINESS PARK BIRCHWOOD WARRINGTON WA3 7GB

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: G OFFICE CHANGED 21/05/03 89 WINDSOR ROAD PRESTWICH MANCHESTER M25 1PQ

View Document

20/05/0320 May 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 FIRST GAZETTE

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: G OFFICE CHANGED 26/04/02 27 WEST LANE FRESHFIELD MERSEYSIDE L37 7AY

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0217 April 2002 Incorporation

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