PURFECT BINDING COMPANY LIMITED

Company Documents

DateDescription
22/10/1522 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/07/1522 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/1522 July 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/07/1522 July 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1426 September 2014 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

25/09/1425 September 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
263 WATER ROAD
WEMBLEY
MIDDLESEX
HA0 1HX

View Document

25/07/1425 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1425 July 2014 STATEMENT OF AFFAIRS/4.19

View Document

03/06/143 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042271430011

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042271430010

View Document

11/03/1411 March 2014 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042271430010

View Document

07/12/137 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/12/137 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR NEIL GEORGE SHARP

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY YAT NG

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR YAT NG

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR REGINALD WALWYK

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042271430009

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1021 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD ALLAN WALWYK / 02/10/2009

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 262 WATER ROAD WEMBLEY MIDDLESEX HA0 1HX UNITED KINGDOM

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YAT HOE NG / 02/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/06/0817 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: 9 GRAND UNION INDUSTRIAL ESTATE ABBEY ROAD PARK ROYAL LONDON NW10 7UL

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/046 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/07/02

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 103 EDGWARE BURY LANE EDGWARE MIDDLESEX HA8 8NA

View Document

29/10/0129 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 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