PERRAN BUILDING SERVICES LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FIRST GAZETTE

View Document

20/06/1220 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HILTON FANNON / 09/03/2011

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HILTON FANNON / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM UNIT 1 THE OLD STATION BUSINESS PARK, PERRANPORTH TRURO CORNWALL TR6 0LH

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR MAURICE KIMBER

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES FANNON / 30/10/2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: G OFFICE CHANGED 12/03/07 UNIT 1 THE OLD STATION BUSINESS PARK PERRANPORT TRURO CORNWALL TR6 0LH

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: G OFFICE CHANGED 08/05/06 "JAMBALAYA", THE SQUARE, CHACEWATER, TRURO CORNWALL TR4 8PY

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information