- Company Overview for PERFECT PROGRAMMING LIMITED (03782755)
- Filing history for PERFECT PROGRAMMING LIMITED (03782755)
- People for PERFECT PROGRAMMING LIMITED (03782755)
- More for PERFECT PROGRAMMING LIMITED (03782755)
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
|
|
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 |