PERMACOMP LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/05/2312 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

27/03/2327 March 2023 Application to strike the company off the register

View Document

15/03/2315 March 2023 Termination of appointment of Janet Matthews as a director on 2023-03-15

View Document

15/03/2315 March 2023 Termination of appointment of Frank Norman Spencer Thirlwell as a secretary on 2023-03-15

View Document

15/03/2315 March 2023 Termination of appointment of David George Spencer-Thirlwell as a director on 2023-03-15

View Document

15/03/2315 March 2023 Cessation of Janet Matthews as a person with significant control on 2023-03-15

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-04-30

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY BLYTH / 01/09/2020

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY BLYTH / 01/10/2020

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MRS WENDY BLYTH

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA SPENCER-THIRLWELL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR DAVID GEORGE SPENCER-THIRLWELL

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK SPENCER-THIRLWELL

View Document

30/07/1530 July 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR FRANK NORMAN SPENCER-THIRLWELL

View Document

21/01/1121 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY SPENCER-THIRLWELL / 01/01/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/01/0924 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: PEMBROKE LODGE, 1 KIRKBY LANE WOODHALL SPA LINCS LN10 6RZ

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 22 STATION ROAD COLLINGHAM NEWARK ON TRENT NOTTS NG23 7RA

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

12/09/0012 September 2000 COMPANY NAME CHANGED ALFAROBEIRA LIMITED CERTIFICATE ISSUED ON 13/09/00

View Document

10/02/0010 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 1 RUFFORD AVENUE NEW OLLERTON NEWARK NG22 9PN

View Document

15/05/9215 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/04

View Document

23/01/9223 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

07/01/927 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: WEST ACRES 22 STATION ROAD COLLINGHAM NEWARK ON TRENT NOTTS NG23 7RA

View Document

13/12/9113 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/918 March 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

08/03/918 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 EXEMPTION FROM APPOINTING AUDITORS 05/01/90

View Document

02/02/902 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: CROWN HOUSE 2 CHAPEL PLACE RAMSGATE CT 119

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8816 August 1988 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