Solar Perfect LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 28, 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
|
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 |
Postal Code | CW48HP |
Sector | Electrical installation |
Visits
Document Type | Publication 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 | |