PERLUMEN LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 CURRSHO FROM 31/12/2013 TO 31/08/2013

View Document

31/12/1331 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM
24 GRAY'S INN ROAD
LONDON
WC1X 8HP

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM
171-173 GRAY'S INN ROAD
LONDON
WC1X 8UE
UNITED KINGDOM

View Document

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

View Document

20/09/0920 September 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED FILM CONCIERGE SERVICES LIMITED
CERTIFICATE ISSUED ON 17/09/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/03/0815 March 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 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