Advanced company searchLink opens in new window

PERSELECT LIMITED

Company number 05197945

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)
13 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
22 Oct 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
Statement of capital on 2010-10-22
  • GBP 200
21 Oct 2010 CH01 Director's details changed for Gabriele Mueller on 1 August 2010
21 Oct 2010 CH01 Director's details changed for Helmut Friedrich Mueller on 1 August 2010
11 Oct 2010 AD01 Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 11 October 2010
13 Aug 2010 TM02 Termination of appointment of On Behalf Services Limited as a secretary
04 Sep 2009 AA Accounts made up to 31 August 2009
04 Sep 2009 AA Accounts made up to 31 August 2008
25 Aug 2009 363a Return made up to 05/08/09; full list of members
11 Sep 2008 AA Accounts made up to 31 August 2007
19 Aug 2008 363a Return made up to 05/08/08; full list of members
20 Nov 2007 AA Accounts made up to 31 August 2006
23 Aug 2007 363a Return made up to 05/08/07; full list of members
04 May 2007 CERTNM Company name changed mrs europe LIMITED\certificate issued on 04/05/07
09 Jan 2007 AA Accounts made up to 31 August 2005
18 Oct 2006 363a Return made up to 05/08/06; full list of members
08 Dec 2005 244 Delivery ext'd 3 mth 31/08/05
07 Dec 2005 363a Return made up to 05/08/05; full list of members
05 Aug 2004 NEWINC Incorporation