FINDPRIOR LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/138 May 2013 APPLICATION FOR STRIKING-OFF

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
1 ANGEL SQUARE
MANCHESTER
M60 0AG
UNITED KINGDOM

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
NEW CENTURY HOUSE CORPORATION STREET
MANCHESTER
M60 4ES
UNITED KINGDOM

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA WADE

View Document

23/07/1023 July 2010 SECRETARY APPOINTED SUSAN MOSS

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL DALE / 12/05/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KERNS

View Document

17/01/1017 January 2010 AUDITOR'S RESIGNATION

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL DALE / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 AUDITOR'S RESIGNATION

View Document

23/12/0923 December 2009 SECRETARY APPOINTED MRS PATRICIA ANNE WADE

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM STEPHEN WILLIAMS CHIEF SOLICTOR NEWTON HOUSE CHEADLE ROAD LEEK STAFFORDSHIRE ST13 5RG

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED IAN MICHAEL DALE

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED PETER WILLIAM KERNS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILLIAMS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MCCARTHY

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR CAROL WHISTON

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP LEE

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED DAVID JAMES MCCARTHY

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 NC INC ALREADY ADJUSTED 23/09/02

View Document

03/10/023 October 2002 � NC 100/1000000 23/0

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 EXEMPTION FROM APPOINTING AUDITORS 28/12/00

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99

View Document

29/06/9829 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994

View Document

01/07/931 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

01/07/931 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

01/07/931 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

03/03/933 March 1993 ACCOUNTING REF. DATE EXT FROM 01/12 TO 31/12

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993

View Document

19/10/9219 October 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

18/10/9218 October 1992

View Document

18/10/9218 October 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 FIRST GAZETTE

View Document

30/04/9230 April 1992 EXEMPTION FROM APPOINTING AUDITORS 14/12/89

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 S252 DISP LAYING ACC 13/03/91

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 EXEMPTION FROM APPOINTING AUDITORS 14/12/89

View Document

09/01/909 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/895 June 1989 ADOPT MEM AND ARTS 210289

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: G OFFICE CHANGED 07/03/89 2 BACHES STREET LONDON N1 6UB

View Document

07/03/897 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 NC DEC ALREADY ADJUSTED

View Document

02/03/892 March 1989 � NC 1000/100 21/02/89

View Document

19/08/8819 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company