PERIMETER SECURITY MAINTENANCE LTD
Status | DISSOLVED |
Company No. | 07033945 |
Category | Private Limited Company |
Incorporated | 29 Sep 2009 |
Age | 14 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2013 |
Years | 11 years, 1 month, 20 days |
SUMMARY
PERIMETER SECURITY MAINTENANCE LTD is an dissolved private limited company with number 07033945. It was incorporated 14 years, 10 months, 2 days ago, on 29 September 2009 and it was dissolved 11 years, 1 month, 20 days ago, on 11 June 2013. The company address is Unit C Elland Close Wingates Industrial Park Unit C Elland Close Wingates Industrial Park, Bolton, BL5 3XE.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Capital allotment shares
Date: 02 Feb 2010
Action Date: 01 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-01
Capital : 8,501 GBP
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Neil Rothwell
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Peter Jonathan Thompson
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Michael Calderbank
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Stephen Harrison
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: David Bolton
Documents
Resolution
Date: 28 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 04 Nov 2009
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-04-30
Documents
Appoint person director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Bolton
Documents
Capital allotment shares
Date: 23 Oct 2009
Action Date: 29 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-29
Capital : 8,501 GBP
Documents
Appoint person director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Jonathan Thompson
Documents
Appoint person director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Harrison
Documents
Appoint person director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Calderbank
Documents
Appoint person director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Rothwell
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director barbara kahan
Documents
Some Companies
QUADRANT HOUSE,THOMAS MORE SQUARE,E1W 1YW
Number: | 00356302 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE HAT FACTORY,LONDON,NW1 9PT
Number: | 07301220 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10957419 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR HOUSE TALBOT ROAD,CRANBROOK,TN18 4NL
Number: | 08301915 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 NEWTON ROAD,SOLIHULL,B93 9HN
Number: | 03899794 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLEDORE,CHELTENHAM,GL52 9SE
Number: | 02717737 |
Status: | ACTIVE |
Category: | Private Limited Company |