PERCY CONSULTING LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 APPLICATION FOR STRIKING-OFF

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

28/08/1028 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0923 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY JULIA PERCY

View Document

23/12/0823 December 2008 SECRETARY APPOINTED MS STACY DICKERSON

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: G OFFICE CHANGED 06/03/07 FLAT 8 52 QUEENS GARDENS LONDON W2 3AA

View Document

12/12/0612 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: G OFFICE CHANGED 19/01/06 8 - 52 QUEENS GARDENS LONDON W2 3AA

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: G OFFICE CHANGED 15/09/05 GE SERVICES METRO HOUSE NORTHGATE CHICHESTER WEST SUSSEX PO19 1BE

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: G OFFICE CHANGED 27/04/05 58 CHERRY AVENUE, YAPTON ARUNDEL WEST SUSSEX BN18 0LB

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 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