PERMANEX CCS GROUP LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
WESTGATE CHAMBERS 8A ELM PARK ROAD
PINNER
MIDDLESEX
HA5 3LA

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

23/07/1423 July 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

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

View Accounts

06/02/146 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

11/10/1211 October 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

29/06/1229 June 2012 ADOPT ARTICLES 21/06/2012

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR HADLEY ROGER GREEN

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR JOHN DAVID CLARK

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR OLIVER SHERINGHAM DELUCE COX

View Document

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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