PERIVALE PROJECTS LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1127 January 2011 APPLICATION FOR STRIKING-OFF

View Document

15/12/1015 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

02/07/102 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATITI ALFRED WARBRICK / 01/01/2010

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATITI WARBRICK / 16/02/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 136 BELSIZE ROAD SWISS COTTAGE LONDON NW6 4BG

View Document

08/08/088 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

10/07/0710 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 05/04/08

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0719 June 2007 Incorporation

View Document


More Company Information