PRIAM ENGINEERING LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/02/1327 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/132 January 2013 APPLICATION FOR STRIKING-OFF

View Document

28/11/1228 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1124 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/01/111 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

01/01/111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE FERGUSON / 01/01/2011

View Document

01/01/111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK FERGUSON / 01/01/2011

View Document

22/07/1022 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 18 ST AUBYNS PLACE THE MOUNT YORK NORTH YORKSHIRE YO24 1EQ

View Document

19/11/0919 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK FERGUSON / 19/11/2009

View Document

05/08/095 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: G OFFICE CHANGED 17/10/06 23 TRENTHOLME DRIVE THE MOUNT, YORK NORTH YORKSHIRE YO24 1EL

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 01/11/04; NO CHANGE OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0229 October 2002 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