PRA SERVICING LTD

Company Documents

DateDescription
29/10/1429 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 ALTER ARTICLES 08/04/2013

View Document

17/04/1317 April 2013 ARTICLES OF ASSOCIATION

View Document

04/04/134 April 2013 CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN STEVENSON

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN FREDRICKSON

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FEE

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MICHAEL JOHN PETIT

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MIRIAM RONCALLI HALL

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAVES

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY PETER FEE

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED TARA LEA PRIVETTE

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED NEAL ALAN PETROVICH

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL STERN

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED MERITFORCE LIMITED
CERTIFICATE ISSUED ON 15/02/13

View Document

10/10/1210 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MACKENZIE

View Document

09/07/129 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/07/129 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACKENZIE / 24/01/2012

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED KEVIN PAUL STEVENSON

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED CHRISTOPHER BARCLAY GRAVES

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER FRANCIS FEE / 24/01/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS FEE / 24/01/2012

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED STEVEN DAVID FREDRICKSON

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED NEAL HARRIS STERN

View Document

12/03/1212 March 2012 CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM C/O JZ INTERNATIONAL LTD 17A CURZON STREET LONDON W1J 5HS

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY PAUL MACKENZIE

View Document

03/10/113 October 2011 SECRETARY APPOINTED MR PETER FRANCIS FEE

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR RICHARD OWEN JAMES

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/104 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN BROOK

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR COLIN CHARLES BROOK

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACKENZIE / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS FEE / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MACKENZIE / 01/10/2009

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MR PETER FRANCIS FEE

View Document

02/10/092 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 DIRECTOR RESIGNED GARY JONES

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: SUITE 503 DAISEY FIELD BUSINESS CENTRE APPLEBY STREET BLACKBURN BB1 3BL

View Document

16/04/0916 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: c/o C/O J2 SOLUTIONS SUITE 503 DAISYFIELD BUSINESS CENTRE APPLEBY STREET BLACKBURN LANCASHIRE BB1 3BL

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S PARTICULARS GARY JONES

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/08 FROM: C/O JZ INTERNATIONAL 17A CURZON STREET LONDON W1J 5HS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: UNIT 3 TERRACE LEVEL SAINT PETERS WHARF NEWCASTLE UPON TYNE TYNE & WEAR NE6 1TZ

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/02/083 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 07/09/02; NO CHANGE OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 07/09/01; NO CHANGE OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/9724 October 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/11/958 November 1995 AUDITOR'S RESIGNATION

View Document

22/09/9522 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: G OFFICE CHANGED 16/11/93 174 NEW BRIDGE STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2TE

View Document

01/11/931 November 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 07/09/91 NO MEM CHANGE NOF

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92 FROM: G OFFICE CHANGED 23/03/92 BEACONSFIELD HOUSE 31 HEATON RD NEWCASTLE UPON TYNE NE6 1SA

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 WD 04/11/87 AD 21/10/87--------- � SI 500@1=500 � IC 1000/1500

View Document

29/07/8729 July 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/07/8625 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

19/02/8219 February 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/8219 February 1982 CERTIFICATE OF INCORPORATION

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