- Company Overview for PERIX LIMITED (03655937)
- Filing history for PERIX LIMITED (03655937)
- People for PERIX LIMITED (03655937)
- Charges for PERIX LIMITED (03655937)
- More for PERIX LIMITED (03655937)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2010 | CH01 | Director's details changed for Dr Shane Carter on 1 October 2009 | |
04 May 2010 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary | |
04 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2010 | DS01 | Application to strike the company off the register | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Apr 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Oct 2009 | AR01 |
Annual return made up to 26 October 2009 with full list of shareholders
Statement of capital on 2009-10-26
|
|
25 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Oct 2008 | 363a | Return made up to 26/10/08; full list of members | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
06 Nov 2007 | 363a | Return made up to 26/10/07; full list of members | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: hilton consulting 117 buspacestudios conlan street london W10 5AP | |
06 Nov 2007 | 190 | Location of debenture register | |
06 Nov 2007 | 353 | Location of register of members | |
22 Jan 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
26 Oct 2006 | 363a | Return made up to 26/10/06; full list of members | |
26 Oct 2006 | 287 | Registered office changed on 26/10/06 from: hilton consulting 117 buspace studios conlan street london W10 5AP | |
26 Oct 2006 | 190 | Location of debenture register | |
26 Oct 2006 | 353 | Location of register of members | |
26 Oct 2006 | 288c | Director's particulars changed | |
08 Jun 2006 | 395 | Particulars of mortgage/charge | |
21 Apr 2006 | 225 | Accounting reference date extended from 18/04/06 to 30/04/06 | |
28 Mar 2006 | 287 | Registered office changed on 28/03/06 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ |