THE PERFECT MARQUEE AND EVENT COMPANY LTD

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1913 June 2019 APPLICATION FOR STRIKING-OFF

View Document

04/06/194 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 1 BELTON CLOSE BELTON CLOSE HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6QU ENGLAND

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

13/06/1813 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR STEVE HARPER

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM UNIT 20, LOCK HOUSE WATERSIDE SHIRLEY SOLIHULL WEST MIDLANDS B90 1UD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS OSBORNE

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 4 THE COURT HOLYWELL BUSINESS PARK SOUTHAM WARWICKSHIRE CV47 0FS

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD JONES

View Document

09/10/159 October 2015 SECRETARY APPOINTED MR CHRISTOPHER RICHARD JONES

View Document

09/10/159 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS OSBORNE

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN OSBORNE

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 04/10/14 NO CHANGES

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O SAM ACCOUNTANCY SERVICES LTD BREWSTERS CORNER PENDICKE STREET SOUTHAM WARWICKSHIRE CV47 1PN ENGLAND

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/10/137 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O SAM ACCOUNTANCY SVCS :TD BREWSTERS CORNER PENDICKE STREET SOUTHAM WARWICKSHIRE CV47 1PN UNITED KINGDOM

View Document

10/10/1210 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM BRUNSWICK HOUSE BIRMINGHAM ROAD REDDITCH WORCS B97 6DY

View Document

01/11/111 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/10/1011 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES OSBORNE / 04/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE OSBORNE / 04/10/2009

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 7 BLACKBERRY AVENUE HOCKLEY HEATH SOLIHULL B94 6QE

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 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