Perkos LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 1, 2011)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DEVCO NUMBER 4 LIMITED
APH MILLBROOK GARDENS LIMITED
APH (MILLBROOK GARDENS) LIMITED
Company type | Private Limited Company, Receivership |
Company Number | 06429965 |
Record last updated | Friday, April 27, 2018 10:44:14 AM UTC |
Official Address | 618 Warwick Road Silhill There are 167 companies registered at this street |
Postal Code | B911AA |
Sector | Letting of own property |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 17, 2014 | Appointment of a man as Company Director and Director | |
Registry | Jan 18, 2013 | Change of registered office address | |
Registry | Dec 12, 2012 | Change of registered office address 6429... | |
Registry | Nov 12, 2012 | Appointment of a man as Director | |
Registry | Apr 11, 2012 | Notice of appointment of an administrative receiver, receiver or manager | |
Registry | Feb 6, 2012 | Notice of appointment of an administrative receiver, receiver or manager 6429... | |
Registry | Feb 1, 2012 | Company name change | |
Registry | Feb 1, 2012 | Change of name certificate | |
Registry | Nov 11, 2011 | Annual return | |
Registry | Sep 15, 2011 | Change of accounting reference date | |
Registry | May 18, 2011 | Resignation of one Secretary | |
Registry | May 18, 2011 | Resignation of one Secretary 6429... | |
Registry | Feb 14, 2011 | Company name change | |
Registry | Feb 14, 2011 | Change of name certificate | |
Registry | Feb 14, 2011 | Notice of change of name nm01 - resolution | |
Registry | Feb 11, 2011 | Company name change | |
Registry | Feb 11, 2011 | Change of name certificate | |
Registry | Feb 1, 2011 | Company name change | |
Financials | Feb 1, 2011 | Annual accounts | |
Registry | Feb 1, 2011 | Change of name certificate | |
Registry | Sep 24, 2010 | Annual return | |
Registry | Sep 24, 2010 | Appointment of a person as Secretary | |
Registry | Sep 24, 2010 | Change of particulars for corporate secretary | |
Registry | Sep 23, 2010 | Change of particulars for director | |
Registry | Jun 7, 2010 | Change of registered office address | |
Financials | Aug 24, 2009 | Annual accounts | |
Registry | Aug 18, 2009 | Annual return | |
Registry | Apr 22, 2009 | Change in situation or address of registered office | |
Registry | Dec 16, 2008 | Annual return | |
Registry | Dec 16, 2008 | Change in situation or address of registered office | |
Registry | Dec 16, 2008 | Appointment of a secretary | |
Registry | Dec 15, 2008 | Resignation of a secretary | |
Registry | Nov 30, 2008 | Resignation of one Director (a man) and one Secretary (a man) | |
Registry | Feb 6, 2008 | Particulars of a mortgage or charge | |
Registry | Feb 6, 2008 | Section 175 comp act 06 08 | |
Registry | Jan 8, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 19, 2007 | Appointment of a director | |
Registry | Dec 19, 2007 | Appointment of a director 6429... | |
Registry | Nov 20, 2007 | Resignation of a director | |
Registry | Nov 20, 2007 | Resignation of a secretary | |
Registry | Nov 16, 2007 | Four appointments: a woman, a man and 2 companies | |