PERMEC LIMITED
Status | DISSOLVED |
Company No. | 01698175 |
Category | Private Limited Company |
Incorporated | 10 Feb 1983 |
Age | 41 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 05 Feb 2013 |
Years | 11 years, 5 months, 1 day |
SUMMARY
PERMEC LIMITED is an dissolved private limited company with number 01698175. It was incorporated 41 years, 4 months, 24 days ago, on 10 February 1983 and it was dissolved 11 years, 5 months, 1 day ago, on 05 February 2013. The company address is The Production Centre Boundary The Production Centre Boundary, Fordhouses,wolverhampton, WV10 7EL, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 05 Feb 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Oct 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Termination secretary company with name
Date: 08 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eric Clarke
Documents
Termination director company with name
Date: 08 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Clarke
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Nicholas Alexander Clarke
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Eric Arthur Clarke
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/05; full list of members
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/01; full list of members
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 21 Feb 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/00; full list of members
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 18 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 26 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 13 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/98; full list of members
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 16 Apr 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 06 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 06/02/98 from: mountfield histons hill codsall west midlands WV8 2ER
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/97; no change of members
Documents
Accounts with accounts type small
Date: 04 Apr 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 22 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/96; no change of members
Documents
Legacy
Date: 16 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 10 Jan 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 17 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/95; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/94; no change of members
Documents
Legacy
Date: 21 Nov 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 17 Nov 1993
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 13 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/93; no change of members
Documents
Legacy
Date: 13 Nov 1993
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/11/93
Documents
Legacy
Date: 13 Nov 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 15 Mar 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 20 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 16/10/92; full list of members
Documents
Legacy
Date: 17 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Mar 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Accounts with accounts type full
Date: 09 Mar 1992
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 04 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 04/12/91 from: c/o clement keys & co nettleton hse calthorpe rd edgbaston birmingham B15 1RD
Documents
Legacy
Date: 21 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 16/10/91; no change of members
Documents
Legacy
Date: 19 Apr 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 14 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/90; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 1991
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 13 Mar 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Dec 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Legacy
Date: 01 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/10/89; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 1988
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Legacy
Date: 24 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 08/07/88; full list of members
Documents
Accounts with accounts type small
Date: 13 Feb 1988
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Legacy
Date: 13 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 02/12/87; full list of members
Documents
Legacy
Date: 17 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/01/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 24 Nov 1986
Action Date: 31 Jul 1985
Category: Accounts
Type: AA
Made up date: 1985-07-31
Documents
Legacy
Date: 01 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 14/11/85; full list of members
Documents
Some Companies
58 BLACKWELL END,TOWCESTER,NN12 7QE
Number: | 09434929 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTING ASSOCIATES NORWICH LIMITED
19 HARTWELL ROAD,NORWICH,NR12 8TL
Number: | 11543920 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIPLEY CASTLE,HARROGATE,HG3 3AY
Number: | 07555704 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD PARK 5,SHROPSHIRE,TF3 3AS
Number: | 05477047 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS
Number: | 07278667 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 MARKMANOR AVENUE,LONDON,E17 8HH
Number: | 11877479 |
Status: | ACTIVE |
Category: | Private Limited Company |