PERFECT DAY THEMED EVENTS LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/04/147 April 2014 SECRETARY APPOINTED MR PAUL DAVID FARRELL

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY LEIGHTON JONES

View Document

21/02/1421 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/02/1319 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/02/1218 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/02/1127 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 SECRETARY APPOINTED MR LEIGHTON RHYS JONES

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MS SUZANNE KYLIE ABIGAIL JONES

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON JONES

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE JONES

View Document

06/02/106 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/02/0619 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: G OFFICE CHANGED 01/09/04 62 BEECHWOOD ROAD SOUTH CROYDON SURREY CR2 0AA

View Document

12/02/0412 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: G OFFICE CHANGED 11/03/98 372 OLD STREET LONDON EC1V 9LT

View Document

11/03/9811 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 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