- Company Overview for PERCOM ALLIANCE LIMITED (05879228)
- Filing history for PERCOM ALLIANCE LIMITED (05879228)
- People for PERCOM ALLIANCE LIMITED (05879228)
- More for PERCOM ALLIANCE LIMITED (05879228)
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) |
---|---|---|---|
23 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2010 | DS01 | Application to strike the company off the register | |
27 Apr 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 31 October 2009 | |
24 Jul 2009 | 363a | Return made up to 18/07/09; full list of members | |
18 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
20 Feb 2009 | CERTNM | Company name changed george septimus LTD\certificate issued on 23/02/09 | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from 911 green lanes london N21 2QP | |
26 Aug 2008 | 363a | Return made up to 18/07/08; full list of members | |
16 Jun 2008 | 288c | Director's Change of Particulars / john boyce / 15/01/2008 / HouseName/Number was: , now: dennington house; Street was: 30 watermill road, now: mill lane; Post Town was: feering, now: birch; Post Code was: CO5 9SR, now: CO2 0NH | |
15 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
28 Aug 2007 | 363a | Return made up to 18/07/07; full list of members | |
01 Dec 2006 | 287 | Registered office changed on 01/12/06 from: kemp house 152-160 city road london EC1V 2NX | |
30 Nov 2006 | 288a | New director appointed | |
30 Nov 2006 | 288a | New director appointed | |
30 Nov 2006 | 288a | New secretary appointed;new director appointed | |
25 Jul 2006 | 288b | Director resigned | |
25 Jul 2006 | 288b | Secretary resigned | |
18 Jul 2006 | NEWINC | Incorporation |