PERMANEXCCS LIMITED

Company Documents

DateDescription
07/12/167 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/167 September 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/09/1524 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2015

View Document

16/08/1416 August 2014 REGISTERED OFFICE CHANGED ON 16/08/2014 FROM
WESTGATE CHAMBERS 8A ELM PARK ROAD
PINNER
MIDDLESEX
HA5 3LA

View Document

13/08/1413 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1413 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/08/1413 August 2014 STATEMENT OF AFFAIRS/4.19

View Document

11/07/1411 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 COMPANY NAME CHANGED CLARKE CONSTRUCTION SECURITY LIMITED CERTIFICATE ISSUED ON 22/05/13

View Document

15/05/1315 May 2013 CHANGE OF NAME 29/04/2013

View Document

15/05/1315 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR OLIVER SHERINGHAM DELUCE COX

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR HADLEY ROGER GREEN

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY ALISON CLARKE

View Document

05/07/125 July 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

26/06/1226 June 2012 26/06/12 STATEMENT OF CAPITAL GBP 995

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/08/1126 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

08/08/118 August 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON CLARKE / 31/01/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL CLARKE / 31/01/2011

View Document

21/06/1121 June 2011 28/04/10 FULL LIST AMEND

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/09/1016 September 2010 24/11/09 STATEMENT OF CAPITAL GBP 5

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA UNITED KINGDOM

View Document

30/07/1030 July 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM THE ARCHES, 17 CASTLEHAVEN ROAD CAMDEN LONDON NW1 8RA

View Document

28/07/1028 July 2010 18/02/09 STATEMENT OF CAPITAL GBP 1015

View Document

28/07/1028 July 2010 28/04/09 FULL LIST AMEND

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/03/0931 March 2009 DIRECTOR RESIGNED PAUL WEINER

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0818 December 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 16-17 CASTLEHAVEN ROAD CAMDEN TOWN LONDON NW1 8RA

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 S80A AUTH TO ALLOT SEC 24/04/02 S366A DISP HOLDING AGM 24/04/02 S252 DISP LAYING ACC 24/04/02 S386 DISP APP AUDS 24/04/02 S369(4) SHT NOTICE MEET 24/04/02

View Document

01/07/021 July 2002 COMPANY NAME CHANGED CCS PERSONNEL LIMITED CERTIFICATE ISSUED ON 01/07/02; RESOLUTION PASSED ON 27/06/02

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 COMPANY NAME CHANGED CLARKE CONSTRUCTION SECURITY LIM ITED CERTIFICATE ISSUED ON 08/03/02; RESOLUTION PASSED ON 05/03/02

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 9 HUMBOLT ROAD LONDON W6 8QH

View Document

11/07/0011 July 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/07/00

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 123 NEW BOND STREET LONDON W1Y 0HR

View Document

28/04/9728 April 1997 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