PERRIN CONSULTANCY LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/146 March 2014 APPLICATION FOR STRIKING-OFF

View Document

25/10/1325 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/11/123 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/11/1113 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/10/1030 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES PERRIN / 23/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/052 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/033 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: G OFFICE CHANGED 30/10/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

23/10/0323 October 2003 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