- Company Overview for PERTEMPS NETWORKS LIMITED (05842681)
- Filing history for PERTEMPS NETWORKS LIMITED (05842681)
- People for PERTEMPS NETWORKS LIMITED (05842681)
- More for PERTEMPS NETWORKS LIMITED (05842681)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2016 | DS01 | Application to strike the company off the register | |
25 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
22 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
27 Sep 2011 | AP03 | Appointment of Nigel John Dudley as a secretary | |
27 Sep 2011 | AP01 | Appointment of Timothy Watts as a director | |
27 Sep 2011 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary | |
27 Sep 2011 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director | |
27 Sep 2011 | TM01 | Termination of appointment of Michael Ward as a director | |
27 Sep 2011 | AD01 | Registered office address changed from One Eleven, Edmund Street Birmingham West Midlands B3 2HJ on 27 September 2011 | |
27 Sep 2011 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
13 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Mr Michael James Ward on 9 June 2011 | |
09 Jun 2011 | CH02 | Director's details changed for Hbjgw Incorporations Limited on 11 May 2011 | |
09 Jun 2011 | CH04 | Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011 | |
04 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
14 Jun 2010 | CH02 | Director's details changed for Hbjgw Incorporations Limited on 9 June 2010 |