Advanced company searchLink opens in new window

PERACHEM HOLDINGS PLC

Company number 05425236

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)
06 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re dirs auditos and accounts 30/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
16 Aug 2011 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 16 August 2011
05 Aug 2011 AUD Auditor's resignation
07 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
27 Oct 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Oct 2010 AA Full accounts made up to 31 March 2010
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 17 August 2010
  • GBP 412,313.90
14 Jul 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt accounts y/e 31/03/09. appts 15/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2009 CH01 Director's details changed for Dr Alison Margaret Fielding on 13 October 2009
23 Jul 2009 AA Group of companies' accounts made up to 31 March 2009
04 May 2009 363a Return made up to 31/03/09; full list of members
09 Jan 2009 288b Appointment terminated director david norwood
01 Oct 2008 AA Group of companies' accounts made up to 31 March 2008
24 Sep 2008 288a Director appointed martin richard penny
08 Sep 2008 288b Appointment terminated director rodney adams
18 Jul 2008 288b Appointment terminated director andrew bayliff
18 Jul 2008 88(2) Ad 15/07/08\gbp si 64935@0.05=3246.75\gbp ic 398090/401336.75\
03 Jun 2008 363s Return made up to 31/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
29 Nov 2007 288b Director resigned
26 Nov 2007 288b Director resigned
26 Nov 2007 288a New director appointed
29 Oct 2007 AA Group of companies' accounts made up to 31 March 2007
30 Jul 2007 CERTNM Company name changed eco chemical enterprises PLC\certificate issued on 30/07/07