PERMAFILE LIMITED

Company Documents

DateDescription
17/04/1917 April 2019 SAIL ADDRESS CHANGED FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

17/04/1917 April 2019 SAIL ADDRESS CHANGED FROM: WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ UNITED KINGDOM

View Document

15/04/1915 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK WEINER / 12/04/2018

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

21/04/1521 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK WEINER / 12/04/2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O MORLEY AND SCOTT LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

14/04/1114 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1114 April 2011 SAIL ADDRESS CREATED

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/1029 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 S366A DISP HOLDING AGM 16/02/99

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/05/9021 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/9021 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/04/8723 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/04/8723 April 1987 RETURN MADE UP TO 21/03/87; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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