PERFECT SYSTEMS LTD

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

18/10/1218 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/129 July 2012 APPLICATION FOR STRIKING-OFF

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

17/09/1117 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

18/02/1118 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/10

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

03/10/103 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUFEMI AKERELE / 01/10/2009

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADERONKE AKERELE / 01/10/2009

View Document

03/10/103 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ADERONKE AKERELE / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

01/12/091 December 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

03/02/093 February 2009 30/03/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 30/03/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0625 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/03/07

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: G OFFICE CHANGED 25/07/06 58 WESTMINSTER GARDENS BARKING ESSEX IG11 0BJ

View Document

23/12/0523 December 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: G OFFICE CHANGED 16/11/04 RENBE HOUSE 93 COLINDALE AVENUE LONDON NW9 5HB

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/11/0310 November 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/07/0216 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 FIRST GAZETTE

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: G OFFICE CHANGED 14/09/00 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/007 September 2000 Incorporation

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