PERKINS CONTRACTS LIMITED

Company Documents

DateDescription
02/12/112 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2011:LIQ. CASE NO.1

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 3 FERRY ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5RA

View Document

11/10/1011 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/10/1011 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/10/1011 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009041

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY ANITA HARRIS

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES HARRIS / 07/01/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

09/04/089 April 2008 GBP NC 55000/75000 31/03/2008

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/0825 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 NC INC ALREADY ADJUSTED 10/03/04

View Document

25/03/0425 March 2004 � NC 15000/55000 10/03/

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NC INC ALREADY ADJUSTED 14/12/00

View Document

14/09/0114 September 2001 � NC 100/15000 14/12/

View Document

17/01/0117 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW

View Document

21/04/0021 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/987 January 1998 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