PERCY (CONTRACT FIXING) LIMITED

Company Documents

DateDescription
08/04/148 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/02/144 February 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/05/137 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

07/05/137 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/05/137 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/08/1223 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ADOPT ARTICLES 15/03/2012

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/08/1130 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES PERCY / 03/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JAYNE PERCY / 03/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PERCY / 03/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 03/08/02; NO CHANGE OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 03/08/01; NO CHANGE OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/08/959 August 1995 NC INC ALREADY ADJUSTED 27/07/95

View Document

09/08/959 August 1995 NC INC ALREADY ADJUSTED 27/07/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

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 documents registered before 1 January 1995

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: PHOENIX HOUSE HIGH ROAD SOUTH BENFLEET SS7 5HZ

View Document

20/08/9220 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 15/07/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: WARREN HOUSE 10-20 MAIN ROAD HOCKLEY ESSEX SS5 4QS

View Document

19/09/8919 September 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

01/09/881 September 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

17/06/8817 June 1988 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

10/11/8710 November 1987 Accounts for a small company made up to 1987-05-31

View Document

10/11/8710 November 1987 Accounts for a small company made up to 1987-05-31

View Document

10/11/8710 November 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

17/05/7217 May 1972 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