Established in 2002, Permatic Systems Ltd have registered office in Waterlooville, it's status is listed as "Dissolved". The company has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 April 2016 | |
DISS16(SOAS) - N/A | 19 September 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 July 2015 | |
DISS16(SOAS) - N/A | 23 December 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 October 2014 | |
DISS16(SOAS) - N/A | 09 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 February 2014 | |
DISS16(SOAS) - N/A | 18 July 2013 | |
AD01 - Change of registered office address | 24 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2013 | |
TM01 - Termination of appointment of director | 07 January 2013 | |
TM01 - Termination of appointment of director | 10 July 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 19 January 2012 | |
CH01 - Change of particulars for director | 25 October 2011 | |
AP01 - Appointment of director | 25 October 2011 | |
SH01 - Return of Allotment of shares | 25 October 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AP01 - Appointment of director | 12 October 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363s - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363s - Annual Return | 06 June 2006 | |
395 - Particulars of a mortgage or charge | 28 March 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 01 June 2003 | |
395 - Particulars of a mortgage or charge | 15 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 May 2002 | |
288b - Notice of resignation of directors or secretaries | 10 May 2002 | |
288a - Notice of appointment of directors or secretaries | 10 May 2002 | |
288a - Notice of appointment of directors or secretaries | 10 May 2002 | |
287 - Change in situation or address of Registered Office | 10 May 2002 | |
NEWINC - New incorporation documents | 29 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 March 2006 | Outstanding |
N/A |
Debenture | 13 March 2003 | Outstanding |
N/A |