MICHAEL PRITCHARD LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1220 February 2012 APPLICATION FOR STRIKING-OFF

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY PRITCHARD / 09/02/2010

View Document

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

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRITCHARD / 11/03/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0814 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: G OFFICE CHANGED 14/02/08 WESTGATE HOUSE HILLS LANE SHREWSBURY SHROPSHIRE SY1 1QU

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED PURE AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 16/01/08

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: G OFFICE CHANGED 23/04/04 PURE DESIGN AND ADVERTISING LIMITED WESTGATE HOUSE HILLS LANE SHREWSBURY SHROPSHIRE SY1 1QU

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: G OFFICE CHANGED 03/02/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 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