Gazette. Gazette dissolved voluntary. |
2021-05-25 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2013-09-28 |
View Report |
Gazette. Gazette notice voluntary. |
2013-07-16 |
View Report |
Dissolution. Dissolution application strike off company. |
2013-07-09 |
View Report |
Restoration. Restoration order of court. |
2013-02-20 |
View Report |
Gazette. Gazette dissolved voluntary. |
2011-08-09 |
View Report |
Gazette. Gazette notice voluntary. |
2011-04-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2011-04-14 |
View Report |
Address. Old address: 12 Bridgford Road West Bridgford Nottingham NG2 6AB. Change date: 2010-12-16. |
2010-12-16 |
View Report |
Officers. Officer name: Mavis Rose Perrons. Change date: 2007-04-03. |
2010-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-11 |
View Report |
Annual return. Legacy. |
2009-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-18 |
View Report |
Officers. Description: Appointment terminated director mark leivers. |
2008-06-11 |
View Report |
Annual return. Legacy. |
2008-01-11 |
View Report |
Officers. Description: Director's particulars changed. |
2007-09-11 |
View Report |
Officers. Description: New director appointed. |
2007-08-23 |
View Report |
Annual return. Legacy. |
2006-12-18 |
View Report |
Change of name. Description: Company name changed s perron LIMITED\certificate issued on 26/01/06. |
2006-01-26 |
View Report |
Officers. Description: Secretary resigned. |
2006-01-23 |
View Report |
Officers. Description: Director resigned. |
2006-01-23 |
View Report |
Officers. Description: New secretary appointed. |
2006-01-23 |
View Report |
Officers. Description: New director appointed. |
2006-01-23 |
View Report |
Incorporation. Incorporation company. |
2005-12-15 |
View Report |