Perkos Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 1, 2011)
- all other documents available
- 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 174 companies registered at this street
|
Locality |
Silhill |
Region |
Solihull, England |
Postal Code |
B911AA
|
Sector |
Letting of own property |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |