Advanced company searchLink opens in new window

PERFECT PROGRAMMING LIMITED

Company number 03782755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2009 288c Director's Change of Particulars / vasuki kumpeson / 31/07/2003 / Street was: 45 ropeland way, now: engelgasse 22; Post Town was: horsham, now: basel; Region was: west sussex, now: 4052; Post Code was: RH12 5NY, now: ; Country was: , now: switzerland
27 Aug 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
26 Aug 2009 AC92 Restoration by order of the court
18 Nov 2003 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2003 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2003 652a Application for striking-off
16 Jun 2003 AA Total exemption small company accounts made up to 30 September 2002
03 Feb 2003 225 Accounting reference date extended from 30/04/02 to 30/09/02
03 Jul 2002 363s Return made up to 04/06/02; full list of members
03 Jul 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
04 Apr 2002 AA Total exemption full accounts made up to 30 April 2001
27 Dec 2001 225 Accounting reference date shortened from 30/06/01 to 30/04/01
02 Jul 2001 288a New secretary appointed
02 Jul 2001 288b Director resigned
02 Jul 2001 363s Return made up to 04/06/01; full list of members
02 Jul 2001 363(287) Registered office changed on 02/07/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/07/01
25 Jun 2001 288a New secretary appointed
25 Jun 2001 288b Director resigned
25 Jun 2001 288b Secretary resigned
09 Mar 2001 AA Full accounts made up to 30 June 2000
04 Jan 2001 287 Registered office changed on 04/01/01 from: lakewood house horndon industrial p, west horndon, brentwood essex CM13 3XL
13 Jun 2000 363s Return made up to 04/06/00; full list of members
08 May 2000 287 Registered office changed on 08/05/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA