PRICOA GENERAL PARTNER LIMITED

Company Documents

DateDescription
12/04/1212 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/01/1212 January 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

25/10/1025 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 7TH FLOOR 123 ST VINCENT STREET GLASGOW G2 5EA

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARIE FIORAMONTI

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR TOLGAR SIRVANCI

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCARTHY

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHANIN

View Document

29/04/1029 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERT RICHARDSON / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOLGAR SIRVANCI / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOUISE FIORAMONTI / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JERROLD CHANIN / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MCCARTHY / 02/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN DAVIES / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CAMPBELL / 02/12/2009

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 DIRECTOR'S PARTICULARS JASON RICHARDSON

View Document

16/05/0816 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/075 June 2007 � NC 25000/5225000 30/04/07

View Document

05/06/075 June 2007 AUTH ALLOT OF SECURITY 03/05/07 NC INC ALREADY ADJUSTED 03/05/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/063 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

26/06/0426 June 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/05/03

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

21/03/9921 March 1999 AUDITOR'S RESIGNATION

View Document

21/03/9921 March 1999 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: G OFFICE CHANGED 01/04/98 12 HOPE STREET EDINBURGH LOTHIAN, EH2 4DD

View Document

13/02/9813 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 S386 DISP APP AUDS 19/11/96

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 S369(4) SHT NOTICE MEET 19/11/96

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 S366A DISP HOLDING AGM 19/11/96

View Document

27/11/9627 November 1996 S252 DISP LAYING ACC 19/11/96

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 COMPANY NAME CHANGED WJB (423) LIMITED CERTIFICATE ISSUED ON 15/10/96

View Document

17/10/9617 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9616 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/10/96

View Document

16/10/9616 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9616 October 1996 NC INC ALREADY ADJUSTED 07/10/96

View Document

16/10/9616 October 1996 � NC 100/25000 07/10/

View Document

16/10/9616 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/10/96

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

25/04/9625 April 1996 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