- Company Overview for PERFECT GUARDS LIMITED (07676709)
- Filing history for PERFECT GUARDS LIMITED (07676709)
- People for PERFECT GUARDS LIMITED (07676709)
- Charges for PERFECT GUARDS LIMITED (07676709)
- Insolvency for PERFECT GUARDS LIMITED (07676709)
- More for PERFECT GUARDS LIMITED (07676709)
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) |
---|---|---|---|
21 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 August 2015 | |
16 Oct 2014 | TM01 | Termination of appointment of Shaila Gul as a director on 29 July 2014 | |
02 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | AD01 | Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Bucks MK8 0ES England to 1 Kings Avenue London N21 3NA on 15 August 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Christofis Josephides as a director on 29 July 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Mar 2014 | TM02 | Termination of appointment of Muhammad Asif as a secretary | |
27 Mar 2014 | TM01 | Termination of appointment of Muhammad Asif as a director | |
27 Mar 2014 | AP01 | Appointment of Mrs Shaila Gul as a director | |
10 Sep 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
29 Apr 2013 | AD01 | Registered office address changed from Regus House Fairbourne Drive Atterbury Milton Keynes Bucks MK10 9RG United Kingdom on 29 April 2013 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Nov 2011 | CH01 | Director's details changed for Mr Muhammad Asif on 18 November 2011 | |
18 Nov 2011 | CH03 | Secretary's details changed for Mr Muhammad Asif on 18 November 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from 26 Leagrave Road Luton LU4 8HZ United Kingdom on 7 October 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from 1 Livepool Street London EC2M 7QD United Kingdom on 19 September 2011 | |
21 Jun 2011 | NEWINC |
Incorporation
|