PERENNIAL INTERNATIONAL CO. LIMITED



Company Documents

DateDescription
24/10/1724 October 2017 STRUCK OFF AND DISSOLVED

View Document

13/10/1713 October 2017 REGISTERED OFFICE ADDRESS CHANGED ON 13/10/2017 TO PO BOX 4385, 03009029: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

26/02/1626 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/01/1331 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

09/02/129 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/03/1129 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/02/1015 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN ROACHE / 02/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/092 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/083 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: WORTHAM HILLS JAQUES 130A HIGH STREET CREDITON DEVON EX17 3LQ

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: WOODBURY HOUSE GREEN LANE EXTON EXETER DEVON EX3 0PW

View Document

12/03/0712 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document



30/01/0630 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/02/038 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB

View Document

10/02/0010 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/10/9913 October 1999 VARYING SHARE RIGHTS AND NAMES 04/01/99

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: FIRST FLOOR 105 HIGH STREET BRENTWOOD ESSEX CM14 4RR

View Document

28/07/9928 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: PAULTON HOUSE 1 BRITANNIA ROAD BRENTWOOD ESSEX CM14 5LD

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 1 ST PETERS ROAD BRAINTREE ESSEX CM7 9AN

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: 1 ST PETERS ROAD BRAINTREE ESSEX CM7 6AN

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 48 HUTTON ROAD SHENFIELD ESSEX CM15 8LB

View Document

20/03/9720 March 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

05/02/965 February 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company