Advanced company searchLink opens in new window

PERACHEM LIMITED

Company number 05024723

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
25 May 2006 288a New director appointed
10 May 2006 MEM/ARTS Memorandum and Articles of Association
20 Feb 2006 288a New director appointed
06 Feb 2006 363a Return made up to 23/01/06; full list of members
28 Nov 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Nov 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2005 88(2)R Ad 01/07/05--------- £ si 98000@.001=98 £ ic 100/198
11 Aug 2005 AA Accounts made up to 31 July 2004
11 Aug 2005 288a New director appointed
23 Jul 2005 88(2)R Ad 06/07/05--------- £ si 98000@.001=98 £ ic 2/100
11 Apr 2005 CERTNM Company name changed peradox LIMITED\certificate issued on 11/04/05
23 Feb 2005 363s Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Dec 2004 225 Accounting reference date shortened from 31/01/05 to 31/07/04
25 Jun 2004 288a New secretary appointed;new director appointed
01 Jun 2004 288b Secretary resigned
01 Jun 2004 288b Director resigned
01 Jun 2004 288a New director appointed
01 Jun 2004 287 Registered office changed on 01/06/04 from: 12 york place leeds west yorkshire LS1 2DS
04 Feb 2004 CERTNM Company name changed blue fawcett LIMITED\certificate issued on 04/02/04
23 Jan 2004 NEWINC Incorporation