- Company Overview for PERMAQUIP LIMITED (07485835)
- Filing history for PERMAQUIP LIMITED (07485835)
- People for PERMAQUIP LIMITED (07485835)
- Charges for PERMAQUIP LIMITED (07485835)
- More for PERMAQUIP LIMITED (07485835)
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) |
---|---|---|---|
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
29 Jul 2016 | MR01 | Registration of charge 074858350001, created on 26 July 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
07 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 11 March 2015 | |
11 Mar 2015 | CH01 | Director's details changed for Mr Mark John Sargent on 1 February 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Jeremy Gamble as a director on 31 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
25 Nov 2014 | CH01 | Director's details changed for Mr Mark John Sargent on 25 November 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Mar 2014 | AP01 | Appointment of Mr Mark John Sargent as a director | |
18 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
26 Jan 2012 | CH01 | Director's details changed for Mr Jeremy Gamble on 1 September 2011 | |
22 Dec 2011 | TM01 | Termination of appointment of George Lambert as a director | |
22 Dec 2011 | AP01 | Appointment of Mr Jeremy Gamble as a director | |
11 Jul 2011 | AD01 | Registered office address changed from C/0 Arkle Partners Llp Terminus Road Chichester West Sussex PO19 8DW England on 11 July 2011 | |
07 Jan 2011 | NEWINC |
Incorporation
|