PERFECT MEMORABILIA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/02/2517 February 2025 | Registered office address changed from Unit M 4 143 Charles Street Glasgow G21 2QA Scotland to Wbg Serivces Llp 168 Bath Street Glasgow G2 4TP on 2025-02-17 |
| 13/02/2513 February 2025 | Resolutions |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 04/01/234 January 2023 | Cessation of James Ross Morrison as a person with significant control on 2022-11-15 |
| 04/01/234 January 2023 | Termination of appointment of James Ross Morrison as a director on 2022-11-15 |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
| 09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
| 08/11/218 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 16/06/2016 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 16/06/2016 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROSS MORRISON |
| 16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN HAMIL / 16/06/2020 |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/03/18 STATEMENT OF CAPITAL GBP 142 |
| 30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | 31/03/18 STATEMENT OF CAPITAL GBP 167 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 21/07/1621 July 2016 | DIRECTOR APPOINTED MR JAMES ROSS MORRISON |
| 21/07/1621 July 2016 | CURREXT FROM 28/02/2016 TO 31/07/2016 |
| 21/07/1621 July 2016 | 20/07/16 STATEMENT OF CAPITAL GBP 125 |
| 18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 4 GLENBURN GARDENS BISHOPBRIGGS GLASGOW G64 3BU SCOTLAND |
| 10/02/1610 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
| 03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 4 4 GLENBURN GARDENS GLASGOW EAST DUNBARTONSHIRE G64 3BU SCOTLAND |
| 03/02/153 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PERFECT MEMORABILIA LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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