PERCEPTION SERVICES LTD

Company Documents

DateDescription
22/03/1422 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

03/08/133 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/03/1215 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

20/01/1220 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

15/03/1115 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/10/106 October 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GRACE NOEL COOK / 01/10/2009

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BENNETT / 01/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 15 February 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/12/0812 December 2008 CURRSHO FROM 29/02/2008 TO 31/05/2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM:
11 SHELFIELD ROAD, BIRMINGHAM, B14 6JT

View Document

11/06/0711 June 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
STERLING HOUSE, 810 MANDARIN COURT CENTRE PARK, WARRINGTON, CHESHIRE WA1 1GG

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED
MANDARIN (0086) LIMITED
CERTIFICATE ISSUED ON 31/05/07

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 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