Solar Perfect Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 28, 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
|
4G MOBILE MARKETING LIMITED
ROI CONSUMER COMMUNCATIONS LIMITED
PERFIC LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06921965 |
Record last updated |
Tuesday, November 14, 2017 1:37:32 AM UTC |
Official Address |
The Old Lodge Cranage Wood Crewe England Cw48hp Dane Valley
There are 6 companies registered at this street
|
Locality |
Dane Valley |
Region |
Cheshire East, England |
Postal Code |
CW48HP
|
Sector |
Electrical installation |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 5, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 22, 2014 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 4, 2013 |
Compulsory strike off suspended
|  |
Registry |
Jul 2, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 6, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Oct 4, 2012 |
Annual return
|  |
Registry |
Oct 2, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Feb 23, 2012 |
Change of registered office address
|  |
Registry |
Feb 23, 2012 |
Resignation of one Director
|  |
Registry |
Feb 23, 2012 |
Appointment of a person as Director
|  |
Registry |
Jan 23, 2012 |
Appointment of a man as Company Director and Director
|  |
Registry |
Jan 23, 2012 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Dec 8, 2011 |
Change of name certificate
|  |
Registry |
Dec 8, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 8, 2011 |
Company name change
|  |
Financials |
Jul 28, 2011 |
Annual accounts
|  |
Registry |
Jun 6, 2011 |
Annual return
|  |
Registry |
Apr 27, 2011 |
Change of name certificate
|  |
Registry |
Apr 27, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Apr 27, 2011 |
Company name change
|  |
Financials |
Mar 10, 2011 |
Annual accounts
|  |
Registry |
Mar 10, 2011 |
Appointment of a person as Director
|  |
Registry |
Mar 10, 2011 |
Change of registered office address
|  |
Registry |
Mar 10, 2011 |
Resignation of one Director
|  |
Registry |
Mar 8, 2011 |
Resignation of one Marketing Executive and one Director (a man)
|  |
Registry |
Mar 8, 2011 |
Appointment of a man as Accountant and Director
|  |
Registry |
Jul 2, 2010 |
Annual return
|  |
Registry |
Jun 27, 2009 |
Company name change
|  |
Registry |
Jun 26, 2009 |
Change of name certificate
|  |
Registry |
Jun 2, 2009 |
Appointment of a man as Marketing Executive and Director
|  |