PERENNIAL BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR CASSANDRA JONES

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY CASSANDRA JONES

View Document

21/01/1121 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CASSANDRA LYN JONES / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CASSANDRA LYN JONES / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS HILARY JONES / 12/11/2009

View Document

02/05/092 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CASSANDRA JONES / 17/03/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TILLEY

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR PAUL WILLIAM TILLEY

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/08 FROM: GISTERED OFFICE CHANGED ON 12/03/2008 FROM 7 THE BARNS, SOUTHMEAD FARM ILCHESTER SOMERSET BA22 8JL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: G OFFICE CHANGED 13/07/07 FOREST VIEW HOUSE, DOCKENFIELD FARNHAM SURREY GU10 4HA

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 RENSHAW BARNS UPPER WOODFORD SALISBURY SP4 6FA

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: G OFFICE CHANGED 24/05/06 188A HIGH STREET RIPLEY SURREY GU23 6BD

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 � NC 200/500000 28/07

View Document

19/08/0519 August 2005 NC INC ALREADY ADJUSTED 28/07/05

View Document

19/08/0519 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: G OFFICE CHANGED 14/06/05 LOVELACE WORKS RIPLEY SURREY GU23 6AF

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 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