Perfect Care Ideas LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 23, 2013)
- 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
|
|
Last balance sheet date | 2012-12-31 | |
Cash in hand | £64,510 | -31.12% |
Net Worth | £35,747 | +7.99% |
Trade Debtors | £62,736 | +36.13% |
Total assets | £127,246 | +2.04% |
Shareholder's funds | £35,747 | +7.99% |
Total liabilities | £32,500 | 0% |
BODYSLIM DIRECT MARKETING LIMITED
BI PRODUCTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05650961 |
Record last updated | Friday, July 18, 2014 11:03:28 AM UTC |
Official Address | 38 Catherine Street Salisbury St Edmund And Milford There are 31 companies registered at this street |
Postal Code | SP12DE |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 21, 2014 | Second notification of strike-off action in london gazette | |
Registry | Oct 8, 2013 | First notification of strike - off in london gazette | |
Registry | Sep 30, 2013 | Striking off application by a company | |
Financials | Sep 23, 2013 | Annual accounts | |
Registry | Jan 9, 2013 | Annual return | |
Financials | Sep 28, 2012 | Annual accounts | |
Registry | Jan 27, 2012 | Return of allotment of shares | |
Registry | Dec 19, 2011 | Annual return | |
Financials | Sep 8, 2011 | Annual accounts | |
Registry | Mar 8, 2011 | Annual return | |
Financials | Oct 18, 2010 | Annual accounts | |
Registry | Feb 15, 2010 | Annual return | |
Registry | Feb 15, 2010 | Change of location of company records to the single alternative inspection location | |
Registry | Feb 14, 2010 | Notification of single alternative inspection location | |
Registry | Feb 14, 2010 | Change of particulars for corporate secretary | |
Financials | Oct 16, 2009 | Annual accounts | |
Registry | Jan 29, 2009 | Annual return | |
Registry | Jan 29, 2009 | Resignation of a director | |
Registry | Jan 29, 2009 | Register of members | |
Registry | Jan 29, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 23, 2009 | Memorandum of association | |
Registry | Jan 19, 2009 | Company name change | |
Registry | Jan 16, 2009 | Change of name certificate | |
Registry | Dec 15, 2008 | Resignation of one Director | |
Financials | Oct 23, 2008 | Annual accounts | |
Registry | Sep 10, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 11, 2008 | Alteration to memorandum and articles | |
Registry | Jul 2, 2008 | Appointment of a director | |
Registry | Jul 1, 2008 | Appointment of a person as Director | |
Registry | May 23, 2008 | Annual return | |
Registry | Nov 15, 2007 | Change of name certificate | |
Registry | Nov 15, 2007 | Company name change | |
Registry | Nov 13, 2007 | Change in situation or address of registered office | |
Financials | Oct 3, 2007 | Annual accounts | |
Registry | Jan 3, 2007 | Annual return | |
Registry | Feb 24, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 21, 2005 | Alteration to memorandum and articles | |
Registry | Dec 12, 2005 | Two appointments: a person and a man | |