PRG LIGHTING LTD

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1313 November 2013 APPLICATION FOR STRIKING-OFF

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN LOCKET

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN LOCKET

View Document

06/08/136 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 COMPANY NAME CHANGED BROOMCO (2604) LTD
CERTIFICATE ISSUED ON 07/03/11

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/111 February 2011 CHANGE OF NAME 21/01/2011

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED ELECTROTEC PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 17/11/10

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR MARTIN LOCKET

View Document

30/06/0930 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 19/05/2009

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID KEIGHLEY

View Document

01/12/081 December 2008 DIRECTOR APPOINTED RICHARD WILLIAMS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0813 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
201 COVENTRY ROAD
BIRMINGHAM
WEST MIDLANDS
B10 0RA

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 AUDITOR'S RESIGNATION

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 24/12/03 TO 31/12/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ

View Document

08/07/028 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 24/12/02

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/023 July 2002 COMPANY NAME CHANGED
BROOMCO (2604) LIMITED
CERTIFICATE ISSUED ON 03/07/02

View Document

25/06/0125 June 2001 Incorporation

View Document

25/06/0125 June 2001 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