PERMACOAT METAL FINISHING SERVICES LIMITED

03835298
ST JOHN'S TERRACE 11-15 NEW ROAD MANCHESTER M26 1LS

Documents

Documents
Date Category Description Pages
11 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
11 Sep 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
07 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
21 Mar 2016 insolvency Liquidation Court Order Miscellaneous 12 Buy now
22 Feb 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Feb 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
12 Aug 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Jul 2015 insolvency Liquidation Disclaimer Notice 3 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 May 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
12 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 May 2015 resolution Resolution 1 Buy now
22 Sep 2014 annual-return Annual Return 3 Buy now
29 May 2014 accounts Annual Accounts 7 Buy now
20 Sep 2013 annual-return Annual Return 3 Buy now
06 Jul 2013 accounts Annual Accounts 3 Buy now
08 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
22 Oct 2012 annual-return Annual Return 3 Buy now
11 Jun 2012 accounts Annual Accounts 4 Buy now
04 Oct 2011 annual-return Annual Return 3 Buy now
30 Apr 2011 accounts Annual Accounts 4 Buy now
21 Sep 2010 annual-return Annual Return 4 Buy now
20 Sep 2010 officers Change of particulars for director (Robert Clive Palmer) 2 Buy now
20 Sep 2010 officers Termination of appointment of secretary (Judith Brown) 1 Buy now
01 May 2010 accounts Annual Accounts 4 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
01 Jun 2009 accounts Annual Accounts 4 Buy now
09 Oct 2008 annual-return Return made up to 02/09/08; full list of members 3 Buy now
09 Oct 2008 officers Secretary's change of particulars / judith collins / 05/09/2002 1 Buy now
02 Jun 2008 accounts Annual Accounts 4 Buy now
01 Oct 2007 annual-return Return made up to 02/09/07; full list of members 2 Buy now
30 May 2007 accounts Annual Accounts 5 Buy now
15 May 2007 officers Director resigned 1 Buy now
15 Sep 2006 annual-return Return made up to 02/09/06; full list of members 3 Buy now
05 Jun 2006 accounts Annual Accounts 6 Buy now
19 Dec 2005 annual-return Return made up to 02/09/05; full list of members 8 Buy now
06 Jun 2005 accounts Annual Accounts 6 Buy now
22 Oct 2004 annual-return Return made up to 02/09/04; full list of members 8 Buy now
07 Jun 2004 accounts Annual Accounts 5 Buy now
28 Oct 2003 annual-return Return made up to 02/09/03; change of members 7 Buy now
01 Jun 2003 accounts Annual Accounts 6 Buy now
17 May 2003 officers New director appointed 2 Buy now
30 Apr 2003 capital Ad 30/09/02--------- £ si 98@1=98 £ ic 2/100 1 Buy now
04 Dec 2002 accounts Annual Accounts 6 Buy now
20 Sep 2002 annual-return Return made up to 02/09/02; full list of members 6 Buy now
02 Oct 2001 annual-return Return made up to 02/09/01; full list of members 6 Buy now
15 Jun 2001 resolution Resolution 1 Buy now
15 Jun 2001 address Registered office changed on 15/06/01 from: 5 badbury swindon wiltshire SN4 0EU 1 Buy now
15 Jun 2001 officers New secretary appointed 2 Buy now
15 Jun 2001 officers Secretary resigned 1 Buy now
14 Jun 2001 accounts Annual Accounts 3 Buy now
12 Dec 2000 officers New director appointed 2 Buy now
22 Nov 2000 officers Director resigned 1 Buy now
08 Nov 2000 annual-return Return made up to 02/09/00; full list of members 6 Buy now
14 Sep 2000 accounts Accounting reference date shortened from 30/09/00 to 31/07/00 1 Buy now
25 Jul 2000 officers New director appointed 2 Buy now
25 Jul 2000 officers Director resigned 1 Buy now
25 Jul 2000 officers Director resigned 1 Buy now
25 Jul 2000 officers Director resigned 1 Buy now
23 Sep 1999 officers Director resigned 1 Buy now
23 Sep 1999 address Registered office changed on 23/09/99 from: 229 nether street london N3 1NT 1 Buy now
23 Sep 1999 officers New director appointed 2 Buy now
23 Sep 1999 officers New director appointed 2 Buy now
23 Sep 1999 officers New director appointed 2 Buy now
23 Sep 1999 officers New secretary appointed 2 Buy now
23 Sep 1999 officers Secretary resigned 1 Buy now
02 Sep 1999 incorporation Incorporation Company 12 Buy now