- Company Overview for PERSELECT LIMITED (05197945)
- Filing history for PERSELECT LIMITED (05197945)
- People for PERSELECT LIMITED (05197945)
- More for PERSELECT LIMITED (05197945)
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
|
|
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 |