PERPETUITY RESEARCH AND CONSULTANCY INTERNATIONAL LIMITED
Company number 04433347
- Company Overview for PERPETUITY RESEARCH AND CONSULTANCY INTERNATIONAL LIMITED (04433347)
- Filing history for PERPETUITY RESEARCH AND CONSULTANCY INTERNATIONAL LIMITED (04433347)
- People for PERPETUITY RESEARCH AND CONSULTANCY INTERNATIONAL LIMITED (04433347)
- Charges for PERPETUITY RESEARCH AND CONSULTANCY INTERNATIONAL LIMITED (04433347)
- More for PERPETUITY RESEARCH AND CONSULTANCY INTERNATIONAL LIMITED (04433347)
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) |
---|---|---|---|
22 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Feb 2013 | CH04 | Secretary's details changed for Cottons Ltd on 18 February 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | SH06 |
Cancellation of shares. Statement of capital on 14 January 2011
|
|
14 Jan 2011 | SH03 | Purchase of own shares. | |
13 Jan 2011 | TM01 | Termination of appointment of Clive Smith as a director | |
23 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
14 Jan 2010 | TM01 | Termination of appointment of Peter Hermitage as a director | |
17 Jul 2009 | 363a | Return made up to 08/05/09; full list of members | |
17 Jul 2009 | 288c | Secretary's change of particulars / cottons LTD / 24/06/2009 | |
01 Jun 2009 | 288b | Appointment terminated director karen gill | |
28 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
22 Aug 2008 | 363a | Return made up to 01/05/08; full list of members | |
22 Aug 2008 | 288c | Director's change of particulars / martin gill / 28/04/2008 |