- Company Overview for PERRY SLINGSBY SYSTEMS LIMITED (01401160)
- Filing history for PERRY SLINGSBY SYSTEMS LIMITED (01401160)
- People for PERRY SLINGSBY SYSTEMS LIMITED (01401160)
- Charges for PERRY SLINGSBY SYSTEMS LIMITED (01401160)
- More for PERRY SLINGSBY SYSTEMS LIMITED (01401160)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2013 | AP04 | Appointment of Burness Paull Llp as a secretary on 19 August 2013 | |
30 Aug 2013 | TM02 | Termination of appointment of Paull & Williamsons Llp as a secretary on 19 August 2013 | |
30 Aug 2013 | AP03 | Appointment of James Lawrence Mcculloch as a secretary on 19 August 2013 | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2013 | DS01 | Application to strike the company off the register | |
19 Jun 2013 | TM02 | Termination of appointment of Hazel Hunter as a secretary on 26 April 2013 | |
08 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2012 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB on 11 September 2012 | |
04 Sep 2012 | AR01 |
Annual return made up to 20 June 2012 with full list of shareholders
Statement of capital on 2012-09-04
|
|
31 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
12 Jan 2012 | CH01 | Director's details changed for Mr James Whelan Harris on 11 November 2011 | |
21 Dec 2011 | AP03 | Appointment of Hazel Hunter as a secretary on 1 December 2011 | |
15 Dec 2011 | AP04 | Appointment of Paull & Williamsons Llp as a secretary on 11 November 2011 | |
15 Dec 2011 | TM01 | Termination of appointment of a director | |
15 Dec 2011 | TM02 | Termination of appointment of Euan Alexander Edmondston Leask as a secretary on 30 September 2011 | |
14 Dec 2011 | TM02 | Termination of appointment of Jarrod Stephen Marsden as a secretary on 11 November 2011 | |
14 Dec 2011 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 11 November 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
28 Jun 2011 | CH03 | Secretary's details changed for Mr Euan Alexander Edmondston Leask on 19 June 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Mr Euan Alexander Edmondston Leask on 19 June 2011 | |
21 Jun 2011 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 | |
21 Jun 2011 | AA | Full accounts made up to 31 December 2010 |