PERFECT LADY LIMITED

04424225
SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2014 officers Change of particulars for director (Miss Kelly Louise Sicheri) 2 Buy now
30 Apr 2013 annual-return Annual Return 3 Buy now
30 Apr 2013 officers Change of particulars for director (Miss Kelly Louise Sicheri) 2 Buy now
30 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2013 officers Change of particulars for corporate secretary (Kingsley Secretaries Limited) 2 Buy now
27 Mar 2013 accounts Annual Accounts 4 Buy now
21 May 2012 annual-return Annual Return 4 Buy now
23 Mar 2012 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
17 Aug 2010 officers Appointment of director (Miss Kelly Louise Sicheri) 2 Buy now
17 Aug 2010 officers Appointment of corporate secretary (Kingsley Secretaries Limited) 2 Buy now
17 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2010 officers Termination of appointment of director (Darryl Sharman) 1 Buy now
03 Aug 2010 officers Termination of appointment of director (Nadine Mroch) 1 Buy now
03 Aug 2010 officers Termination of appointment of director (Timothy Joyce) 1 Buy now
03 Aug 2010 officers Termination of appointment of director (Robert Hole) 1 Buy now
03 Aug 2010 officers Termination of appointment of secretary (Plaiderie Corporate Secretaries Limited) 1 Buy now
30 Apr 2010 annual-return Annual Return 6 Buy now
30 Apr 2010 officers Change of particulars for director (Mr Timothy Clive Eardley Joyce) 2 Buy now
30 Apr 2010 officers Change of particulars for director (Mrs Nadine Jane Mroch) 2 Buy now
30 Apr 2010 officers Change of particulars for director (Mr Robert Christopher Charles Hole) 2 Buy now
29 Apr 2010 officers Change of particulars for corporate secretary (Plaiderie Corporate Secretaries Limited) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mr Darryl Ralph Sharman) 2 Buy now
24 Feb 2010 accounts Annual Accounts 7 Buy now
27 Apr 2009 annual-return Return made up to 25/04/09; full list of members 4 Buy now
25 Sep 2008 accounts Annual Accounts 6 Buy now
16 Sep 2008 officers Director appointed mr timothy clive eardley joyce 1 Buy now
16 Sep 2008 officers Director appointed mr darryl ralph sharman 1 Buy now
16 Sep 2008 officers Director appointed mrs nadine jane mroch 1 Buy now
15 Sep 2008 officers Appointment terminated director polaris LIMITED 1 Buy now
15 Sep 2008 officers Appointment terminated director perseus LIMITED 1 Buy now
12 Sep 2008 officers Director appointed mr robert christopher charles hole 1 Buy now
24 Jul 2008 accounts Annual Accounts 6 Buy now
02 May 2008 annual-return Return made up to 25/04/08; full list of members 3 Buy now
23 May 2007 annual-return Return made up to 25/04/07; full list of members 2 Buy now
21 Jan 2007 accounts Annual Accounts 7 Buy now
05 May 2006 annual-return Return made up to 25/04/06; full list of members 2 Buy now
04 Nov 2005 accounts Annual Accounts 6 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: 9 st johns place newport isle of wight PO30 1LH 1 Buy now
02 Aug 2005 annual-return Return made up to 25/04/05; full list of members 7 Buy now
01 Jul 2005 address Registered office changed on 01/07/05 from: 9 saint johns place newport isle of wight PO30 1LH 1 Buy now
15 Apr 2005 accounts Annual Accounts 6 Buy now
07 Jul 2004 accounts Annual Accounts 6 Buy now
03 Jun 2004 annual-return Return made up to 25/04/04; full list of members 7 Buy now
09 Feb 2004 accounts Delivery ext'd 3 mth 30/06/03 1 Buy now
23 May 2003 annual-return Return made up to 25/04/03; full list of members 7 Buy now
04 Apr 2003 address Registered office changed on 04/04/03 from: 7A wyndham place london W1H 1PN 1 Buy now
28 Jan 2003 officers New secretary appointed 1 Buy now
27 Jan 2003 officers Secretary resigned 1 Buy now
27 Jan 2003 officers Secretary resigned 1 Buy now
17 May 2002 accounts Accounting reference date extended from 30/04/03 to 30/06/03 1 Buy now
13 May 2002 capital Ad 30/04/02--------- £ si 500@1=500 £ ic 500/1000 2 Buy now
08 May 2002 capital Ad 25/04/02--------- £ si 499@1=499 £ ic 1/500 2 Buy now
02 May 2002 officers New director appointed 2 Buy now
02 May 2002 officers New secretary appointed 2 Buy now
02 May 2002 officers New director appointed 2 Buy now
02 May 2002 officers New secretary appointed 2 Buy now
26 Apr 2002 officers Secretary resigned 1 Buy now
26 Apr 2002 officers Director resigned 1 Buy now
25 Apr 2002 incorporation Incorporation Company 17 Buy now