PERIPHONICS LIMITED

Company Documents

DateDescription
18/08/1118 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/1118 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/03/1110 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2011

View Document

07/09/107 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2010

View Document

26/02/1026 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2010

View Document

01/09/091 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2009

View Document

25/02/0925 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2009

View Document

01/09/081 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2008

View Document

27/02/0827 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2008

View Document

06/09/076 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/03/079 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/08/0624 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/02/0628 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: C/O NORTEL NETWORKS MAIDENHEAD OFFICE PARK WESTACOTT WAY MAIDENHEAD BERKSHIRE SL6 3QH

View Document

14/02/0514 February 2005 APPOINTMENT OF LIQUIDATOR

View Document

14/02/0514 February 2005 DECLARATION OF SOLVENCY

View Document

14/02/0514 February 2005 SPECIAL RESOLUTION TO WIND UP

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0314 June 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

17/04/0317 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 1 OLD BURLINGTON STREET LONDON W1X 2NL

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

16/05/0016 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

03/05/003 May 2000 RE- UPDATE BANK MANDATE 28/02/00

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 COMPANY NAME CHANGED PERIPHONICS VOICE PROCESSING SYS TEMS LIMITED CERTIFICATE ISSUED ON 01/09/99

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 VARYING SHARE RIGHTS AND NAMES 20/12/96

View Document

02/01/972 January 1997 CONVE 20/12/96

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/95

View Document

17/02/9617 February 1996 NC INC ALREADY ADJUSTED 06/11/95

View Document

17/02/9617 February 1996 £ NC 990000/5000000 06/11/95

View Document

17/02/9617 February 1996 NC INC ALREADY ADJUSTED 06/11/95

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9513 March 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/01/9511 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/04/945 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/945 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/945 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 SHARES AGREEMENT OTC

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/01/934 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/09/9011 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/90

View Document

11/09/9011 September 1990 £ NC 1000/990000 14/08/90

View Document

11/09/9011 September 1990 ADOPT MEM AND ARTS 14/08/90

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 Resolutions

View Document

15/03/9015 March 1990

View Document

15/03/9015 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 ALTER MEM AND ARTS 20/02/90

View Document

07/03/907 March 1990 COMPANY NAME CHANGED ELANTYPE LIMITED CERTIFICATE ISSUED ON 08/03/90

View Document

27/02/9027 February 1990 REGISTERED OFFICE CHANGED ON 27/02/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/02/901 February 1990 CERTIFICATE OF INCORPORATION

View Document

01/02/901 February 1990 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