PERFECTSHAPE LIMITED

Company Documents

DateDescription
12/04/1612 April 2016 DISS40 (DISS40(SOAD))

View Document

09/04/169 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

18/02/1618 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

27/03/1527 March 2015 PREVEXT FROM 29/06/2014 TO 30/06/2014

View Document

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/09/1126 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM AMETHYST GROUP BUILDING LODGE ROAD STAPLEHURST TONBRIDGE KENT TN12 0QW UNITED KINGDOM

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/1010 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 CURRSHO FROM 31/10/2009 TO 30/06/2009

View Document

07/12/097 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

06/12/096 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRIDGFORD / 30/10/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BRIDGFORD / 30/10/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BRIDGFORD / 30/10/2009

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM 21 OAKWOOD DRIVE LEIGH LANCASHIRE WN7 3LZ

View Document

21/10/0821 October 2008 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