Pernpat Ltd

04355892
Gable House 239 Regents Park Road N3 3LF

Documents

Documents
Date Category Description Pages
06 Jul 2010 gazette Gazette Dissolved Voluntary 1 Buy now
23 Mar 2010 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
03 Nov 2009 officers Appointment of director (Mr Miles Fallman) 2 Buy now
03 Nov 2009 officers Termination of appointment of director (Miles Fllmn) 1 Buy now
31 Oct 2009 officers Appointment of director (Mr Miles Fllmn) 2 Buy now
31 Oct 2009 officers Termination of appointment of director (Miles Fallman) 1 Buy now
30 Oct 2009 officers Appointment of director (Mr Miles Fallman) 2 Buy now
23 Jan 2009 annual-return Return made up to 18/01/09; full list of members 4 Buy now
23 Jan 2009 officers Director's Change of Particulars / norman slater / 01/06/2008 / HouseName/Number was: , now: 13; Street was: 2 wellington house, now: dennis lane; Area was: aylmer drive, now: ; Post Code was: HA7 3ES, now: HA7 4JR 1 Buy now
06 Aug 2008 accounts Annual Accounts 3 Buy now
18 Mar 2008 officers Director appointed monica slater 4 Buy now
18 Mar 2008 officers Director and secretary appointed sheila braude 4 Buy now
18 Mar 2008 officers Appointment Terminated Director and Secretary maureen hurworth 2 Buy now
25 Jan 2008 annual-return Return made up to 18/01/08; full list of members 2 Buy now
03 Nov 2007 accounts Annual Accounts 11 Buy now
29 Jan 2007 annual-return Return made up to 18/01/07; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 12 Buy now
27 Jan 2006 annual-return Return made up to 18/01/06; full list of members 2 Buy now
09 Nov 2005 accounts Annual Accounts 12 Buy now
04 Jul 2005 officers New secretary appointed 2 Buy now
01 Feb 2005 annual-return Return made up to 18/01/05; full list of members 7 Buy now
15 Oct 2004 accounts Annual Accounts 12 Buy now
03 Sep 2004 address Registered office changed on 03/09/04 from: 25 manchester square london W1U 3PY 1 Buy now
27 Jan 2004 annual-return Return made up to 18/01/04; full list of members 7 Buy now
27 Oct 2003 accounts Annual Accounts 10 Buy now
06 May 2003 address Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA 1 Buy now
26 Mar 2003 officers Director's particulars changed 1 Buy now
07 Feb 2003 annual-return Return made up to 18/01/03; full list of members 7 Buy now
24 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 2002 mortgage Particulars of mortgage/charge 4 Buy now
15 Nov 2002 accounts Accounting reference date shortened from 31/01/03 to 31/12/02 1 Buy now
25 Jul 2002 address Registered office changed on 25/07/02 from: 1 conduit street london W1S 2XA 1 Buy now
25 Jul 2002 officers New secretary appointed 2 Buy now
25 Jul 2002 officers New director appointed 4 Buy now
25 Jul 2002 officers New director appointed 4 Buy now
25 Jul 2002 officers New director appointed 7 Buy now
21 Jul 2002 address Registered office changed on 21/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
21 Jul 2002 officers Secretary resigned;director resigned 1 Buy now
21 Jul 2002 officers Director resigned 1 Buy now
18 Jan 2002 incorporation Incorporation Company 18 Buy now