About

Registered Number: 04426410
Date of Incorporation: 29/04/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT,

 

Established in 2002, Permatic Systems Ltd have registered office in Waterlooville, it's status is listed as "Dissolved". The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2006 Outstanding

N/A

Debenture 13 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.