PRC ARCHITECTS LIMITED

Company Documents

DateDescription
13/01/1713 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/10/1613 October 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/01/1619 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2015

View Document

29/01/1529 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2014

View Document

02/01/142 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2013

View Document

14/02/1314 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2012

View Document

11/01/1211 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2011:LIQ. CASE NO.2

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG

View Document

26/11/1026 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2010:LIQ. CASE NO.1

View Document

25/11/1025 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009681,00002748

View Document

11/11/1011 November 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/06/2010:LIQ. CASE NO.1

View Document

04/02/104 February 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM C/O BATCHELOR & MYDDELTON BROSNAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BW

View Document

11/12/0911 December 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009681,00002748

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHIDZEY

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR SILKE TRIMBORN

View Document

08/06/098 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR RESIGNED PAUL UTTLEY

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED SILKE TRIMBORN

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/043 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED PRC FEWSTER ARCHITECTS LTD CERTIFICATE ISSUED ON 12/02/04; RESOLUTION PASSED ON 02/02/04

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

04/07/034 July 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

08/05/038 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

03/07/013 July 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: MATTHEW HOUSE 1ST FLOOR 45/47 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AW

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: WILSON MYDDELTON LATIMER HOUSE 189 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5DN

View Document

24/06/9724 June 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/04/969 April 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 REGISTERED OFFICE CHANGED ON 04/02/96 FROM: ROWAN HOUSE, FIELD LANE, TEDDINGTON, MIDDLESEX. TW11 9AW

View Document

28/12/9528 December 1995 COMPANY NAME CHANGED PRC ARCHITECTS LTD. CERTIFICATE ISSUED ON 29/12/95; RESOLUTION PASSED ON 19/12/95

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/04/9518 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 S386 DISP APP AUDS 20/03/93

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

14/10/9314 October 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 ALTER MEM AND ARTS 15/03/93

View Document

24/03/9324 March 1993 COMPANY NAME CHANGED PRC SURBITON LIMITED CERTIFICATE ISSUED ON 25/03/93

View Document

08/09/928 September 1992 SECRETARY RESIGNED

View Document

08/07/928 July 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 SECRETARY RESIGNED

View Document

24/04/9224 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9224 January 1992 REGISTERED OFFICE CHANGED ON 24/01/92 FROM: G OFFICE CHANGED 24/01/92 CLAREMONT HOUSE 22-24 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 COMPANY NAME CHANGED BLAKECHARM LIMITED CERTIFICATE ISSUED ON 03/07/91

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91 FROM: G OFFICE CHANGED 30/06/91 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

30/06/9130 June 1991 NEW SECRETARY APPOINTED

View Document

30/06/9130 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 CERTIFICATE OF INCORPORATION

View Document

20/03/9120 March 1991 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