Bramhall
Stockport
Cheshire
SK7 2DH
Director Name | Timothy Burke |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 March 2024(34 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Operating Partner |
Country of Residence | United States |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Mr John Christopher Stephenson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 1992) |
Role | Software Development Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hillview Park Road Toddington Bedfordshire LU5 6AB |
Director Name | Mr Terrence Ralph Wilkins |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(11 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 November 2006) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 7 Healey Close Northampton Northamptonshire NN3 5JU |
Director Name | Cecil William Frank Jacobs |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1993) |
Role | Production Manager |
Correspondence Address | The Old Mill Rhydlewis Llandysul Dyfed SA44 5SN Wales |
Director Name | Ronald Cragg |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (resigned 10 February 2009) |
Role | Managing Director |
Correspondence Address | Norton Priory Church Norton Chichester West Sussex RH20 9DT |
Director Name | Christopher John Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 1 week after company formation) |
Appointment Duration | 14 years (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 27 Whitegates West Hunsbury Northampton NN4 9XA |
Director Name | Mr Shimon Arkin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1994) |
Role | Development Engineer |
Country of Residence | England |
Correspondence Address | 10 Whetstone Close Heelands Milton Keynes Buckinghamshire MK13 7PP |
Secretary Name | Christopher John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 1 week after company formation) |
Appointment Duration | 14 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 27 Whitegates West Hunsbury Northampton NN4 9XA |
Director Name | Paul Andrew Primhak |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 1995) |
Role | Sales Executive |
Correspondence Address | 47 Bush Hill Northampton NN3 2PD |
Director Name | Mr Daniel James Cragg |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2006) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | The Priory The Dairy Cosgrove Milton Keynes Buckinghamshire MK19 7JJ |
Secretary Name | Mr Daniel James Cragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2010) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | The Priory The Dairy Cosgrove Milton Keynes Buckinghamshire MK19 7JJ |
Director Name | Steve Singh |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2006) |
Role | Manager |
Correspondence Address | 55 Tanfield Lane Northampton Northamptonshire NN1 5RN |
Director Name | David Michael Amies |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2006) |
Role | Sales Of Computers |
Correspondence Address | Beck Hill Stillington Road Brandsby North Yorkshire YO61 4RT |
Director Name | Carol Diane Hughes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(16 years after company formation) |
Appointment Duration | 9 months (resigned 01 November 2006) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 9 Chesterholm Bancroft Milton Keynes MK13 0PG |
Director Name | Bridget Keyne Booker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(16 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2006) |
Role | Sales |
Correspondence Address | 29 Lestock Close Rugby Warwickshire CV22 7HR |
Director Name | Mr Ronald Cragg |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chandos House School Lane Buckingham MK18 1HD |
Secretary Name | Mr Terrence Wilkins |
---|---|
Status | Resigned |
Appointed | 01 April 2011(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 July 2021) |
Role | Company Director |
Correspondence Address | Chandos House School Lane Buckingham MK18 1HD |
Director Name | Mr Sirbjit Singh |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 July 2023) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Chandos House School Lane Buckingham MK18 1HD |
Director Name | Mr John Douglas Kirkpatrick |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 2017) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 16 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA |
Director Name | Mr Paul John Woodcraft |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 16 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA |
Director Name | Mrs Eugenia Cragg |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(27 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 16 Alston Drive Bradwell Abbey Milton Keynes MK13 9HA |
Director Name | Mr James Joseph Evans |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carpenter Court Maple Road Bramhall Stockport SK7 2DH |
Director Name | Mr Robert Sweetlove |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carpenter Court Maple Road Bramhall Stockport SK7 2DH |
Secretary Name | Mr James Joseph Evans |
---|---|
Status | Resigned |
Appointed | 12 July 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2024) |
Role | Company Director |
Correspondence Address | Chandos House School Lane Buckingham Buckinghamshire MK18 1HD |
Website | pericom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 224680 |
Telephone region | Milton Keynes |
Registered Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,982,465 |
Gross Profit | £1,136,721 |
Net Worth | -£242,103 |
Cash | £19,790 |
Current Liabilities | £595,387 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
29 October 2021 | Delivered on: 9 November 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
19 April 2011 | Delivered on: 20 April 2011 Persons entitled: Anley Trustees Limited and Maison Anley Property Nominee Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's interest in an interest earning deposit account with national westminster bank PLC and its successors or assigns or any other clearing bank of repute. Outstanding |
8 July 1994 | Delivered on: 15 July 1994 Persons entitled: Ebonywood Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee arising from the supply of goods to it by ebonywood. Particulars: Book debts. Outstanding |
10 July 1990 | Delivered on: 12 July 1990 Satisfied on: 11 June 1994 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a factoring agreement dated 10/7/90. Particulars: All the book and otherr debts due to theco. From time to time howsoever by way of 2 first fixed charge. Fully Satisfied |
5 February 2021 | Memorandum and Articles of Association (23 pages) |
---|---|
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 May 2019 (26 pages) |
20 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 31 May 2018 (25 pages) |
11 October 2018 | Satisfaction of charge 2 in full (1 page) |
2 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 31 May 2017 (25 pages) |
24 November 2017 | Full accounts made up to 31 May 2017 (25 pages) |
21 November 2017 | Termination of appointment of Paul John Woodcraft as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of John Douglas Kirkpatrick as a director on 20 November 2017 (1 page) |
21 November 2017 | Termination of appointment of John Douglas Kirkpatrick as a director on 20 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Paul John Woodcraft as a director on 21 November 2017 (1 page) |
4 July 2017 | Appointment of Mrs Eugenia Cragg as a director on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Mrs Eugenia Cragg as a director on 1 July 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
7 December 2016 | Full accounts made up to 31 May 2016 (25 pages) |
7 December 2016 | Full accounts made up to 31 May 2016 (25 pages) |
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
7 December 2015 | Full accounts made up to 31 May 2015 (21 pages) |
7 December 2015 | Full accounts made up to 31 May 2015 (21 pages) |
12 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
21 January 2015 | Appointment of Mr Sirbjit Singh as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Paul John Woodcraft as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Sirbjit Singh as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr John Douglas Kirkpatrick as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr John Douglas Kirkpatrick as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Paul John Woodcraft as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Sirbjit Singh as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Paul John Woodcraft as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr John Douglas Kirkpatrick as a director on 1 January 2015 (2 pages) |
5 December 2014 | Full accounts made up to 31 May 2014 (22 pages) |
5 December 2014 | Full accounts made up to 31 May 2014 (22 pages) |
17 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
26 November 2013 | Full accounts made up to 31 May 2013 (22 pages) |
26 November 2013 | Full accounts made up to 31 May 2013 (22 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
29 November 2012 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
20 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Appointment of Mr Terrence Wilkins as a secretary (1 page) |
8 December 2011 | Appointment of Mr Ronald Cragg as a director (2 pages) |
8 December 2011 | Appointment of Mr Ronald Cragg as a director (2 pages) |
8 December 2011 | Appointment of Mr Terrence Wilkins as a secretary (1 page) |
1 December 2011 | Group of companies' accounts made up to 31 May 2011 (24 pages) |
1 December 2011 | Group of companies' accounts made up to 31 May 2011 (24 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
22 June 2011 | Registered office address changed from the Priory Cosgrove Milton Keynes MK19 7JJ on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from the Priory Cosgrove Milton Keynes MK19 7JJ on 22 June 2011 (1 page) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2011 | Termination of appointment of Daniel Cragg as a secretary (1 page) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Termination of appointment of Daniel Cragg as a director (1 page) |
21 February 2011 | Termination of appointment of Daniel Cragg as a director (1 page) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Termination of appointment of Daniel Cragg as a secretary (1 page) |
8 November 2010 | Full accounts made up to 31 May 2010 (15 pages) |
8 November 2010 | Full accounts made up to 31 May 2010 (15 pages) |
25 February 2010 | Director's details changed for Terrence Wilkins on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Daniel James Cragg on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Daniel James Cragg on 25 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Mr Daniel James Cragg on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Daniel James Cragg on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Terrence Wilkins on 25 February 2010 (2 pages) |
1 December 2009 | Full accounts made up to 31 May 2009 (15 pages) |
1 December 2009 | Full accounts made up to 31 May 2009 (15 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
12 February 2009 | Appointment terminated director ronald cragg (1 page) |
12 February 2009 | Director appointed terrence ralph wilkins (2 pages) |
12 February 2009 | Appointment terminated director ronald cragg (1 page) |
12 February 2009 | Director appointed terrence ralph wilkins (2 pages) |
10 December 2008 | Full accounts made up to 31 May 2008 (17 pages) |
10 December 2008 | Full accounts made up to 31 May 2008 (17 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
19 October 2007 | Total exemption full accounts made up to 31 May 2007 (21 pages) |
19 October 2007 | Total exemption full accounts made up to 31 May 2007 (21 pages) |
18 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
21 December 2006 | Full accounts made up to 31 May 2006 (21 pages) |
21 December 2006 | Full accounts made up to 31 May 2006 (21 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 26/01/06; full list of members
|
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Return made up to 26/01/06; full list of members
|
17 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
17 January 2006 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
17 January 2006 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
12 April 2005 | New director appointed (1 page) |
12 April 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
15 February 2005 | Full accounts made up to 31 May 2004 (17 pages) |
15 February 2005 | Full accounts made up to 31 May 2004 (17 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members
|
2 February 2005 | Return made up to 26/01/05; full list of members
|
27 January 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
27 January 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
24 December 2003 | Full accounts made up to 31 May 2003 (17 pages) |
24 December 2003 | Full accounts made up to 31 May 2003 (17 pages) |
4 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 31 May 2002 (11 pages) |
2 January 2003 | Full accounts made up to 31 May 2002 (11 pages) |
12 November 2002 | Company name changed pericom desktop networks PLC\certificate issued on 12/11/02 (2 pages) |
12 November 2002 | Company name changed pericom desktop networks PLC\certificate issued on 12/11/02 (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
13 December 2001 | Full accounts made up to 31 May 2001 (11 pages) |
13 December 2001 | Full accounts made up to 31 May 2001 (11 pages) |
8 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
22 December 2000 | Full accounts made up to 31 May 2000 (19 pages) |
22 December 2000 | Full accounts made up to 31 May 2000 (19 pages) |
16 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
16 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
22 December 1999 | Full accounts made up to 31 May 1999 (20 pages) |
22 December 1999 | Full accounts made up to 31 May 1999 (20 pages) |
3 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
3 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
27 October 1998 | Full accounts made up to 31 May 1998 (22 pages) |
27 October 1998 | Full accounts made up to 31 May 1998 (22 pages) |
29 January 1998 | Return made up to 26/01/98; no change of members (7 pages) |
29 January 1998 | Return made up to 26/01/98; no change of members (7 pages) |
4 January 1998 | Full accounts made up to 31 May 1997 (22 pages) |
4 January 1998 | Full accounts made up to 31 May 1997 (22 pages) |
6 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
21 December 1996 | Full accounts made up to 31 May 1996 (23 pages) |
21 December 1996 | Full accounts made up to 31 May 1996 (23 pages) |
17 December 1996 | Notice of completion of voluntary arrangement (2 pages) |
17 December 1996 | Notice of completion of voluntary arrangement (2 pages) |
1 October 1996 | Company name changed pericom technology PLC\certificate issued on 02/10/96 (2 pages) |
1 October 1996 | Company name changed pericom technology PLC\certificate issued on 02/10/96 (2 pages) |
14 August 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 1996 (2 pages) |
14 August 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 1996 (2 pages) |
2 February 1996 | Return made up to 26/01/96; full list of members
|
2 February 1996 | Return made up to 26/01/96; full list of members
|
13 December 1995 | Full accounts made up to 31 May 1995 (23 pages) |
13 December 1995 | Full accounts made up to 31 May 1995 (23 pages) |
25 July 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 1995 (8 pages) |
25 July 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 1995 (8 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
29 July 1994 | Full accounts made up to 31 December 1993 (25 pages) |
29 July 1994 | Full accounts made up to 31 December 1993 (25 pages) |
22 June 1994 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
22 June 1994 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
7 November 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 November 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 November 1990 | Re-registration of Memorandum and Articles (28 pages) |
7 November 1990 | Re-registration of Memorandum and Articles (28 pages) |
1 May 1990 | Memorandum and Articles of Association (19 pages) |
1 May 1990 | Memorandum and Articles of Association (19 pages) |
20 April 1990 | Resolutions
|
20 April 1990 | Resolutions
|
11 April 1990 | Company name changed retainco (34) LTD\certificate issued on 12/04/90 (2 pages) |
11 April 1990 | Company name changed retainco (34) LTD\certificate issued on 12/04/90 (2 pages) |
26 January 1990 | Incorporation (22 pages) |
26 January 1990 | Incorporation (22 pages) |