SOUTHERN PERFUSION LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/07/1331 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

31/07/1331 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2013

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM
130 BOURNEMOUTH ROAD
CHANDLERS FORD
EASTLEIGH
HANTS
SO53 3AL

View Document

21/12/1221 December 2012 DECLARATION OF SOLVENCY

View Document

21/12/1221 December 2012 SPECIAL RESOLUTION TO WIND UP

View Document

21/12/1221 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE SHEPPARD / 11/06/2012

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE SHEPPARD / 11/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART VINCENT SHEPPARD / 11/06/2012

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE SHEPPARD / 19/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: G OFFICE CHANGED 16/11/07 118 HILTINGBURY ROAD CHANDLERS FORD, SOUTHAMPTON HAMPSHIRE SO53 5NT

View Document

26/03/0726 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: G OFFICE CHANGED 26/05/06 MOORES COTTAGE CARTERS CLAY ROAD, LOCKERLEY ROMSEY HAMPSHIRE SO51 0GL

View Document

26/05/0626 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0626 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: G OFFICE CHANGED 06/04/99 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

31/03/9931 March 1999 COMPANY NAME CHANGED SPEED 7570 LIMITED CERTIFICATE ISSUED ON 31/03/99

View Document

19/03/9919 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9919 March 1999 Incorporation

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