COREY PRITCHARD BUILDERS & JOINERS LTD

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: 12 MILLFIELD CRESCENT PONTEFRACT WEST YORKSHIRE WF8 4LU

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED COREY PRITCHARD INTERIORS LIMITE D CERTIFICATE ISSUED ON 22/05/07; RESOLUTION PASSED ON 30/04/07

View Document

24/04/0724 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

14/09/0614 September 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/07/0621 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

29/06/0629 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 59 CHURCH LANE NORMANTON WAKEFIELD WF6 1EZ

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 35 FIRS AVENUE LONDON N11 3NE

View Document

31/05/0531 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information