PERSIA PLANT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory return final meeting. 2023-01-10 View Report
Address. Change date: 2011-01-28. Old address: C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE. 2011-01-28 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2011-01-14 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2009-08-14 View Report
Address. Description: Registered office changed on 13/08/2009 from 145A havant road drayton portsmouth hampshire PO6 2AA. 2009-08-13 View Report
Insolvency. Liquidation compulsory winding up order. 2009-06-04 View Report
Capital. Description: Capitals not rolled up. 2009-05-18 View Report
Accounts. Accounts type total exemption small. 2009-04-07 View Report
Annual return. Legacy. 2008-09-08 View Report
Accounts. Accounts type total exemption small. 2008-06-09 View Report
Officers. Description: Appointment terminated director sima lann. 2008-05-09 View Report
Annual return. Legacy. 2007-09-10 View Report
Accounts. Accounts type total exemption small. 2007-06-25 View Report
Annual return. Legacy. 2006-08-29 View Report
Accounts. Accounts type total exemption small. 2006-07-04 View Report
Officers. Description: Director's particulars changed. 2006-06-01 View Report
Officers. Description: New director appointed. 2006-03-24 View Report
Address. Description: Registered office changed on 02/09/05 from: 145A havant road drayton portsmouth hampshire PO6 2AA. 2005-09-02 View Report
Annual return. Legacy. 2005-09-02 View Report
Accounts. Accounts type total exemption full. 2005-07-05 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-04-16 View Report
Officers. Description: New director appointed. 2005-03-03 View Report
Address. Description: Registered office changed on 24/02/05 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA. 2005-02-24 View Report
Officers. Description: Director resigned. 2005-02-14 View Report
Annual return. Legacy. 2004-08-24 View Report
Address. Description: Registered office changed on 11/08/04 from: 33 kingston crescent portsmouth hampshire PO2 8AA. 2004-08-11 View Report
Accounts. Accounts type total exemption small. 2004-05-17 View Report
Annual return. Legacy. 2003-11-13 View Report
Accounts. Accounts type total exemption small. 2002-12-08 View Report
Annual return. Legacy. 2002-09-25 View Report
Accounts. Accounts type total exemption small. 2001-12-03 View Report
Annual return. Legacy. 2001-08-24 View Report
Accounts. Accounts type small. 2000-12-14 View Report
Annual return. Legacy. 2000-08-15 View Report
Address. Description: Registered office changed on 26/04/00 from: 135 elm grove southsea hampshire PO5 1QB. 2000-04-26 View Report
Officers. Description: New secretary appointed. 1999-12-16 View Report
Address. Description: Registered office changed on 16/12/99 from: 20-22 southampton street southampton hampshire SO15 2ED. 1999-12-16 View Report
Officers. Description: Secretary resigned. 1999-12-16 View Report
Accounts. Accounts type small. 1999-12-16 View Report
Annual return. Legacy. 1999-09-09 View Report
Officers. Description: New director appointed. 1999-07-27 View Report
Officers. Description: Director resigned. 1999-07-14 View Report
Accounts. Accounts type dormant. 1999-04-26 View Report
Resolution. Description: Resolutions. 1999-04-26 View Report
Annual return. Legacy. 1999-04-10 View Report
Officers. Description: New secretary appointed. 1999-04-10 View Report
Officers. Description: New director appointed. 1999-04-10 View Report
Address. Description: Registered office changed on 22/08/97 from: 17 city business centre lower road london SE16 1AA. 1997-08-22 View Report
Officers. Description: Director resigned. 1997-08-22 View Report