SJ PERRY NO. 2 LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/148 December 2014 APPLICATION FOR STRIKING-OFF

View Document

02/09/142 September 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
SINGER WAY
WOBURN ROAD IND ESTATE KEMPSTON
BEDFORD
MK42 7AN

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/06/149 June 2014 COMPANY NAME CHANGED OPTIMA IMAGINEERING LIMITED
CERTIFICATE ISSUED ON 09/06/14

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

26/07/1126 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

22/07/1022 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual return made up to 8 June 2009 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CLARKE

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM:
15 MANTON CENTRE
MANTON LANE, MANTON INDUSTRIAL
ESTAT, BEDFORD
BEDFORDSHIRE MK41 7PX

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/11/00

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/0031 January 2000 AUDITOR'S RESIGNATION

View Document

31/01/0031 January 2000 ADOPTARTICLES14/01/00

View Document

31/01/0031 January 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/01/00

View Document

30/01/0030 January 2000 AUDITOR'S RESIGNATION

View Document

26/01/0026 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM:
ORCHARD HOUSE
151 LOXLEY ROAD
STRATFORD UPON AVON
WARWICKSHIRE CV37 7DT

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/05/978 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 11/06/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 COMPANY NAME CHANGED
PENPET LIMITED
CERTIFICATE ISSUED ON 31/10/91

View Document

30/10/9130 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM:
EQUITY HOUSE
7 ROWCHESTER COURT
WHITTALL STREET
BIRMINGHAM W MIDS B4 6DD

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 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