P R KITCHENS LTD

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1010 November 2010 APPLICATION FOR STRIKING-OFF

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RILEY / 01/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

22/01/0922 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/082 February 2008 NEW SECRETARY APPOINTED

View Document

02/02/082 February 2008 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 38 WELLHOUSE AVENUE MIRFIELD WEST YORKSHIRE WF14 0PD

View Document

14/12/0614 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

18/11/0318 November 2003 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