- Company Overview for PERMASTORE LIMITED (00257009)
- Filing history for PERMASTORE LIMITED (00257009)
- People for PERMASTORE LIMITED (00257009)
- Charges for PERMASTORE LIMITED (00257009)
- More for PERMASTORE LIMITED (00257009)
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) |
---|---|---|---|
24 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
28 Feb 2014 | TM01 | Termination of appointment of Curtis Coe as a director | |
05 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
21 Oct 2013 | AP01 | Appointment of Mr Brian Leslie Quarendon as a director | |
14 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
11 Jul 2012 | AA | Full accounts made up to 1 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
09 Dec 2011 | AA | Full accounts made up to 27 March 2011 | |
07 Jun 2011 | AP01 | Appointment of Mr Ian Thomas Henry as a director | |
28 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
28 Apr 2011 | CH01 | Director's details changed for Mr Andrew Roger Gare on 18 April 2011 | |
29 Dec 2010 | AA | Full accounts made up to 28 March 2010 | |
21 May 2010 | AP01 | Appointment of Mr Bruce Atkinson as a director | |
21 May 2010 | AP01 | Appointment of Mr Curtis Daniel Coe as a director | |
13 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for David James Mann on 18 April 2010 | |
13 May 2010 | CH03 | Secretary's details changed for Michael Stuart Moody on 18 April 2010 | |
13 May 2010 | TM02 | Termination of appointment of Michael Moody as a secretary | |
13 May 2010 | TM01 | Termination of appointment of Paul Harrop as a director | |
13 May 2010 | TM01 | Termination of appointment of Robert Cole as a director | |
13 May 2010 | TM01 | Termination of appointment of Michael Moody as a director | |
12 May 2010 | CC04 | Statement of company's objects | |
12 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
12 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
12 May 2010 | RESOLUTIONS |
Resolutions
|