PERIMETER SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved following liquidation

View Document

11/07/2311 July 2023 Final Gazette dissolved following liquidation

View Document

11/04/2311 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/01/2323 January 2023 Liquidators' statement of receipts and payments to 2023-01-06

View Document

24/01/2224 January 2022 Registered office address changed from Trafford House Chester Road Old Trafford Manchester M32 0RS to 18-22 Lloyd Street Manchester M2 5WA on 2022-01-24

View Document

12/03/1812 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/01/2018:LIQ. CASE NO.1

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM
WEST POINT OLD TRAFFORD
MANCHESTER
M16 9HU

View Document

28/02/1728 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2017

View Document

15/03/1615 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2016

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM
C/O WHITNALLS
44A LIVERPOOL ROAD
LYDIATE
MERSEYSIDE
L31 2LZ

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
C/O WHITNALLS
44A LIVERPOOL ROAD
LYDIATE
MERSEYSIDE
L31 2LZ

View Document

20/01/1520 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

20/01/1520 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/01/1520 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1515 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

28/07/1428 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1328 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

02/09/132 September 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1219 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 ADOPT ARTICLES 23/05/2011

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED JAMES ROBIN CREED

View Document

17/05/1117 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 150

View Document

13/05/1113 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 100

View Document

04/07/104 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW HAMPSHIRE / 01/01/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/07/094 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM:
YEARGATE INDUSTRIAL ESTATE
NEW BURY ROAD HEAP BRIDGE
BURY
LANCASHIRE BL9 7HG

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM:
UNIT B-WATERFOOT BUSINESS CENTRE
CLARKE HOLME STREET
WATERFOOT ROSSENDALE
LANCASHIRE BB4 9HR

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACC. REF. DATE EXTENDED FROM 21/12/00 TO 31/12/00

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM:
UNIT B
WATERFOOT BUSINESS CENTRE,
CLARKE HO, ROSSENDALE
LANCASHIRE BB4 9HR

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/99

View Document

01/09/001 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 21/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM:
5 FOREST HOLME CLOSE
WATER
ROSSENDALE
LANCASHIRE BB4 9QB

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM:
BURNEDGE VIEW
75 KINGSWAY
ROCHDALE
LANCASHIRE OL16 5HN

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 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