RATHBONE PERCEPTION INTERNATIONAL LIMITED

Company Documents

DateDescription
17/12/2117 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

22/12/1622 December 2016 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DENISE JONES / 01/12/2016

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

18/01/1618 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 SAIL ADDRESS CHANGED FROM:
C/O BIRD LUCKIN
AQUILA HOUSE WATERLOO LANE
CHELMSFORD
ESSEX
CM1 1BN
ENGLAND

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/01/1512 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/02/147 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 SAIL ADDRESS CREATED

View Document

30/08/1330 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/01/1310 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 COMPANY NAME CHANGED PERCEPTION MEDIA LIMITED CERTIFICATE ISSUED ON 01/06/12

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

23/05/1223 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1223 May 2012 CHANGE OF NAME 30/04/2012

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED VICTORIA ELIZABETH BIRD

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MARTIN COLE

View Document

09/03/129 March 2012 SUB-DIVISION 01/12/11

View Document

09/03/129 March 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/03/129 March 2012 SUB-DIVISION 01/12/11

View Document

11/10/1111 October 2011 AUDITOR'S RESIGNATION

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

19/10/1019 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

04/05/104 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

28/10/0928 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 31/07/09 STATEMENT OF CAPITAL GBP 260033

View Document

20/10/0920 October 2009 NC INC ALREADY ADJUSTED

View Document

10/09/0910 September 2009 GBP NC 12500/26000 31/07/2009

View Document

10/09/0910 September 2009 NC INC ALREADY ADJUSTED 31/07/09

View Document

07/07/097 July 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/07/08

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0726 September 2007 NC INC ALREADY ADJUSTED 31/07/07

View Document

26/09/0726 September 2007 � NC 10000/12500 31/07/07

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/11/0523 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 18/09/04; NO CHANGE OF MEMBERS

View Document

31/08/0431 August 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: G OFFICE CHANGED 09/07/04 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

13/10/0313 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: G OFFICE CHANGED 15/11/02 2 THE NORWICH BUSINESS PARK WHITING ROAD NORWICH NORFOLK NR4 6DJ

View Document

24/10/0224 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information