- Company Overview for PERGE UK LIMITED (06061233)
- Filing history for PERGE UK LIMITED (06061233)
- People for PERGE UK LIMITED (06061233)
- Charges for PERGE UK LIMITED (06061233)
- More for PERGE UK LIMITED (06061233)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | AR01 |
Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-04-12
|
|
12 Apr 2011 | CH01 | Director's details changed for Mr Mitchell Lee Cadd on 1 June 2010 | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Mitchell Lee Cadd on 28 February 2010 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
25 Aug 2009 | 288b | Appointment Terminated Director michael giaquinto | |
07 Apr 2009 | 363a | Return made up to 23/01/09; full list of members | |
18 Nov 2008 | 288a | Director appointed mitchell lee cadd | |
14 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Feb 2008 | 363a | Return made up to 23/01/08; full list of members | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 31 October 2007 | |
19 Jul 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/10/07 | |
11 May 2007 | 88(2)R | Ad 20/03/07--------- £ si 4999@1=4999 £ ic 1/5000 | |
11 May 2007 | 123 | Nc inc already adjusted 20/03/07 | |
11 May 2007 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2007 | 288b | Director resigned | |
18 Apr 2007 | 287 | Registered office changed on 18/04/07 from: alexander house bethesda street hanley stoke on trent staffordshire ST1 3DX | |
18 Apr 2007 | 288b | Secretary resigned | |
05 Apr 2007 | MA | Memorandum and Articles of Association | |
04 Apr 2007 | 288a | New secretary appointed;new director appointed |