Company NamePal Group Holdings Limited
Company StatusDissolved
Company Number06078866
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)
Previous NamePerfect Half Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Rehana Hasan
StatusClosed
Appointed31 October 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 17 July 2018)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Wadham St. John Downing
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(10 years after company formation)
Appointment Duration1 year, 4 months (closed 17 July 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTowry House Western Road
Bracknell
RG12 1TL
Director NameMr Peter Francis Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wigton Park Close
Leeds
West Yorkshire
LS17 8UH
Secretary NameCarol Ann Johnston
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address91 Calle Palmeras
Urb Vista Laguna, Torregvadiaro
Cadiz
11312
Spain
Director NameMr Phillip Gordon Bradshaw
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
Hardwick Road East Hardwick
Pontefract
West Yorkshire
WF8 3DL
Director NameJeremy Jon Dufton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Long Meadow
High Ackworth
Pontefract
West Yorkshire
WF7 7EA
Director NameMr Andrew Hogg
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park House Mill
Renton Close Bishop Monkton
Harrogate
North Yorkshire
HG3 1BW
Director NameMr Andrew Chapman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsk House 88 Leeds Road
Bramhope
Leeds
West Yorkshire
LS16 9AN
Secretary NameMs Natasha Valerie Peacock
NationalityBritish
StatusResigned
Appointed18 August 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Pear Tree Drive
Stalybridge
Cheshire
SK15 2PY
Director NameLynn Rose Coleman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lisbon Square
Leeds
West Yorkshire
LS1 4LY
Secretary NameSarah Nichols
NationalityBritish
StatusResigned
Appointed03 December 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address8 Lisbon Square
Leeds
West Yorkshire
LS1 4LY
Secretary NameMr Martin William Bellamy
StatusResigned
Appointed22 November 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2015)
RoleCompany Director
Correspondence Address60 Queen Victoria Street
London
EC4N 4TR
Director NameMr Jonathan Charles Polin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Queen Victoria Street
London
EC4N 4TR
Director NameMr Alfio Tagliabue
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed04 April 2014(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Queen Victoria Street
London
EC4N 4TR
Director NameMr Richard Harris Sinclair
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(7 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressRopergate House, 43 Ropergate
Pontefract
West Yorkshire
WF8 1JY
Director NameMr John Robert Porteous
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2017)
RoleHead Of Client Proposition
Country of ResidenceEngland
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL
Director NameMr Paul Vernon Wright
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL
Director NameMr Robert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed07 May 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 July 2018Final Gazette dissolved following liquidation (1 page)
17 April 2018Return of final meeting in a members' voluntary winding up (6 pages)
17 July 2017Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 17 July 2017 (2 pages)
11 July 2017Appointment of a voluntary liquidator (2 pages)
11 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-21
(1 page)
11 July 2017Declaration of solvency (5 pages)
11 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-21
(1 page)
11 July 2017Declaration of solvency (5 pages)
11 July 2017Appointment of a voluntary liquidator (2 pages)
30 May 2017Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ (1 page)
30 May 2017Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ (1 page)
1 March 2017Termination of appointment of John Robert Porteous as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of John Robert Porteous as a director on 28 February 2017 (1 page)
23 February 2017Appointment of Mr Wadham St.John Downing as a director on 21 February 2017 (2 pages)
23 February 2017Appointment of Mr Wadham St.John Downing as a director on 21 February 2017 (2 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
2 November 2016Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 (2 pages)
2 November 2016Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 (2 pages)
2 November 2016Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 (1 page)
2 November 2016Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 (1 page)
10 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 August 2016Termination of appointment of Robert Alan Devey as a director on 29 July 2016 (1 page)
9 August 2016Termination of appointment of Robert Alan Devey as a director on 29 July 2016 (1 page)
30 June 2016Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL (1 page)
30 June 2016Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
30 June 2016Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL (1 page)
30 June 2016Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 (1 page)
30 June 2016Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
1 February 2016Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 1 February 2016 (1 page)
1 February 2016Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 1 February 2016 (1 page)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 27,479
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 27,479
(5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 August 2015Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015 (1 page)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
8 May 2015Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 (1 page)
8 May 2015Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015 (1 page)
8 May 2015Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages)
8 May 2015Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
8 May 2015Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages)
8 May 2015Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages)
8 May 2015Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page)
8 May 2015Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR (1 page)
8 May 2015Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR (1 page)
8 May 2015Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page)
8 May 2015Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015 (1 page)
8 May 2015Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
8 May 2015Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 (1 page)
8 May 2015Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 27,479
(5 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 27,479
(5 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 27,479
(5 pages)
8 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
27 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 September 2014Registered office address changed from Ropergate House, 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Ropergate House, 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Ropergate House, 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 1 September 2014 (1 page)
4 August 2014Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014 (1 page)
23 June 2014Register inspection address has been changed from 8 Lisbon Square Leeds LS1 4LY England (1 page)
23 June 2014Register inspection address has been changed from 8 Lisbon Square Leeds LS1 4LY England (1 page)
7 April 2014Termination of appointment of Lynn Coleman as a director (1 page)
7 April 2014Appointment of Mr Richard Harris Sinclair as a director (2 pages)
7 April 2014Appointment of Mr Richard Harris Sinclair as a director (2 pages)
7 April 2014Termination of appointment of Lynn Coleman as a director (1 page)
7 April 2014Appointment of Mr Alfio Tagliabue as a director (2 pages)
7 April 2014Appointment of Mr Jonathan Charles Polin as a director (2 pages)
7 April 2014Appointment of Mr Alfio Tagliabue as a director (2 pages)
7 April 2014Appointment of Mr Jonathan Charles Polin as a director (2 pages)
21 February 2014Register(s) moved to registered inspection location (1 page)
21 February 2014Register inspection address has been changed (1 page)
21 February 2014Register(s) moved to registered inspection location (1 page)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 27,479
(4 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 27,479
(4 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 27,479
(4 pages)
21 February 2014Register inspection address has been changed (1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 November 2012Termination of appointment of Sarah Nichols as a secretary (1 page)
28 November 2012Termination of appointment of Sarah Nichols as a secretary (1 page)
28 November 2012Appointment of Mr Martin William Bellamy as a secretary (1 page)
28 November 2012Appointment of Mr Martin William Bellamy as a secretary (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
18 January 2011Appointment of Lynn Rose Coleman as a director (3 pages)
18 January 2011Termination of appointment of Natasha Peacock as a secretary (2 pages)
18 January 2011Appointment of Sarah Nichols as a secretary (3 pages)
18 January 2011Appointment of Lynn Rose Coleman as a director (3 pages)
18 January 2011Termination of appointment of Peter Jones as a director (2 pages)
18 January 2011Appointment of Sarah Nichols as a secretary (3 pages)
18 January 2011Termination of appointment of Peter Jones as a director (2 pages)
18 January 2011Termination of appointment of Natasha Peacock as a secretary (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
3 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
17 September 2009Full accounts made up to 31 December 2008 (10 pages)
17 September 2009Full accounts made up to 31 December 2008 (10 pages)
2 March 2009Return made up to 01/02/09; full list of members (3 pages)
2 March 2009Appointment terminated director andrew chapman (1 page)
2 March 2009Appointment terminated director andrew chapman (1 page)
2 March 2009Return made up to 01/02/09; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
14 October 2008Director appointed mr andrew chapman (2 pages)
14 October 2008Appointment terminated secretary carol johnston (1 page)
14 October 2008Appointment terminated director andrew hogg (1 page)
14 October 2008Appointment terminated director andrew hogg (1 page)
14 October 2008Secretary appointed miss natasha valerie peacock (1 page)
14 October 2008Appointment terminated director philip bradshaw (1 page)
14 October 2008Appointment terminated secretary carol johnston (1 page)
14 October 2008Director appointed mr andrew chapman (2 pages)
14 October 2008Appointment terminated director jeremy dufton (1 page)
14 October 2008Secretary appointed miss natasha valerie peacock (1 page)
14 October 2008Appointment terminated director jeremy dufton (1 page)
14 October 2008Appointment terminated director philip bradshaw (1 page)
19 May 2008Return made up to 01/02/08; full list of members (4 pages)
19 May 2008Return made up to 01/02/08; full list of members (4 pages)
1 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
1 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 January 2008Company name changed perfect half LIMITED\certificate issued on 18/01/08 (3 pages)
18 January 2008Company name changed perfect half LIMITED\certificate issued on 18/01/08 (3 pages)
20 September 2007Statement of affairs (28 pages)
20 September 2007Ad 30/03/07--------- £ si [email protected]=27478 £ ic 274790/302268 (3 pages)
20 September 2007Statement of affairs (28 pages)
20 September 2007Ad 30/03/07--------- £ si [email protected]=27478 £ ic 274790/302268 (3 pages)
7 September 2007S-div 30/03/07 (1 page)
7 September 2007S-div 30/03/07 (1 page)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
30 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 April 2007Ad 30/03/07--------- £ si 274789@1=274789 £ ic 1/274790 (3 pages)
18 April 2007Statement of affairs (26 pages)
18 April 2007New director appointed (3 pages)
18 April 2007New director appointed (3 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 April 2007Memorandum and Articles of Association (8 pages)
18 April 2007New director appointed (3 pages)
18 April 2007New director appointed (3 pages)
18 April 2007Memorandum and Articles of Association (8 pages)
18 April 2007New director appointed (3 pages)
18 April 2007Statement of affairs (26 pages)
18 April 2007New director appointed (3 pages)
18 April 2007Nc inc already adjusted 30/03/07 (1 page)
18 April 2007New director appointed (3 pages)
18 April 2007New director appointed (3 pages)
18 April 2007Nc inc already adjusted 30/03/07 (1 page)
18 April 2007Ad 30/03/07--------- £ si 274789@1=274789 £ ic 1/274790 (3 pages)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 March 2007Registered office changed on 16/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
1 February 2007Incorporation (16 pages)
1 February 2007Incorporation (16 pages)