- Company Overview for PERRY CAPITAL LIMITED (03505741)
- Filing history for PERRY CAPITAL LIMITED (03505741)
- People for PERRY CAPITAL LIMITED (03505741)
- Charges for PERRY CAPITAL LIMITED (03505741)
- More for PERRY CAPITAL LIMITED (03505741)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2000 | AA | Full accounts made up to 31 December 1999 | |
14 Jun 2000 | 288b | Secretary resigned | |
14 Jun 2000 | 288a | New secretary appointed | |
24 Mar 2000 | 88(2)R | Ad 09/03/00--------- £ si 50000@1=50000 £ ic 150000/200000 | |
08 Mar 2000 | 363s |
Return made up to 05/02/00; full list of members
|
|
10 Feb 2000 | 288a | New director appointed | |
31 Jan 2000 | 288b | Secretary resigned | |
10 Jan 2000 | 88(2)R | Ad 17/12/99--------- £ si 149000@1=149000 £ ic 1000/150000 | |
10 Jan 2000 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2000 | 288a | New secretary appointed | |
15 Jul 1999 | AA | Full accounts made up to 31 December 1998 | |
09 Apr 1999 | 363s |
Return made up to 05/02/99; full list of members
|
|
25 Jun 1998 | 88(2)R | Ad 11/06/98--------- £ si 998@1=998 £ ic 2/1000 | |
25 Jun 1998 | 225 | Accounting reference date shortened from 28/02/99 to 31/12/98 | |
25 Jun 1998 | 288b | Secretary resigned | |
25 Jun 1998 | 288a | New secretary appointed | |
25 Jun 1998 | 287 | Registered office changed on 25/06/98 from: 75 grosvenor street london W1X 9DD | |
22 Jun 1998 | CERTNM | Company name changed perry global LIMITED\certificate issued on 23/06/98 | |
04 Jun 1998 | 287 | Registered office changed on 04/06/98 from: 3RD floor interpark house 7 down street london W1 7DS | |
08 Apr 1998 | 395 | Particulars of mortgage/charge | |
10 Feb 1998 | 288b | Secretary resigned | |
05 Feb 1998 | NEWINC | Incorporation |