PRIDE FACTOR LIMITED

Company Documents

DateDescription
19/12/1719 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/177 December 2017 APPLICATION FOR STRIKING-OFF

View Document

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM
14A ALBANY ROAD
WEYMOUTH
DORSET
DT4 9TH

View Document

21/06/1621 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1523 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/01/1529 January 2015 PREVSHO FROM 30/04/2014 TO 28/02/2014

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY CHOMOK ALI

View Document

09/08/149 August 2014 DIRECTOR APPOINTED MR MOHAMMAD SHAH KAMRUL ALAM

View Document

09/08/149 August 2014 SECRETARY APPOINTED MR CHOMOK ALI

View Document

09/08/149 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHOMOK ALI

View Document

24/04/1424 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHOMOK ALI / 25/02/2011

View Document

15/01/1115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: GISTERED OFFICE CHANGED ON 18/06/2009 FROM 42 DORCHESTER ROAD WEYMOUTH DORSET DT4 7JZ UNITED KINGDOM

View Document

23/04/0923 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0922 April 2009 COMPANY NAME CHANGED PRIDEFACTOR LIMITED CERTIFICATE ISSUED ON 23/04/09

View Document

17/04/0917 April 2009 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