PERFUMES ETC LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

15/03/1315 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 REGISTERED OFFICE CHANGED ON 02/01/2012 FROM THE BUSINESS CENTRE - CARDIFF HOUSE PRIORITY BUSINESS PARK CARDIFF ROAD BARRY SOUTH GLAMORGAN CF63 2AW UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 62 LLWYNMAWR CLOSE SKETTY SWANSEA SA2 9HJ UNITED KINGDOM

View Document

31/12/1031 December 2010 COMPANY NAME CHANGED PERFUMESETC LIMITED CERTIFICATE ISSUED ON 31/12/10

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM THE BUSINESS CENTRE PRIORITY BUSINESS PARK CARDIFF HOUSE - CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2AW UNITED KINGDOM

View Document

01/05/101 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 62 LLWYNMAWR CLOSE SKETTY SWANSEA SA2 9HJ UNITED KINGDOM

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY MATRIX COMPUTER SYSTEMS LIMITED

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: GISTERED OFFICE CHANGED ON 05/03/2008 FROM GOWER BUSINESS CENTRE 104-105 HIGH STREET GORSEINON SWANSEA GLAMORGANSHIRE SA4 4BP UNITED KINGDOM

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: GISTERED OFFICE CHANGED ON 04/03/2008 FROM 62 LLWYNMAWR CLOSE SKETTY SWANSEA SA2 9HJ UNITED KINGDOM

View Document

01/03/081 March 2008 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