PERKINS SLADE FORREST HOLDINGS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
3 BROADWAY
BROAD STREET
BIRMINGHAM
B15 1BQ

View Document

07/05/147 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

29/07/1329 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

19/07/1219 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

20/07/1020 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

17/05/1017 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

09/04/109 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/095 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

23/05/0823 May 2008 ARTICLES OF ASSOCIATION

View Document

23/05/0823 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/073 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 SHARES AGREEMENT OTC

View Document

21/04/0621 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

05/12/055 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0510 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 AMENDING FORM 882

View Document

29/12/0429 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

19/08/0319 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 SHARES AGREEMENT OTC

View Document

21/01/0321 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0321 January 2003 � NC 100/2000000 19/1

View Document

21/01/0321 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0321 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/01/0321 January 2003 AUTHORITY SHALL EXPIRE 19/12/02

View Document

16/01/0316 January 2003 COMPANY NAME CHANGED M M & S (2912) LIMITED CERTIFICATE ISSUED ON 15/01/03

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: G OFFICE CHANGED 10/01/03 10 FOSTER LANE LONDON EC2V 6HR

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information