PRIDE & PRIVILEGE LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/144 March 2014 APPLICATION FOR STRIKING-OFF

View Document

07/02/147 February 2014 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMUR EBCIOGLU / 25/02/2013

View Document

29/05/1329 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM
C/O GURYEL & CO
21 CHAPEL VIEW
SOUTH CROYDON
SURREY
CR2 7LG
UNITED KINGDOM

View Document

06/08/116 August 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

06/08/116 August 2011 REGISTERED OFFICE CHANGED ON 06/08/2011 FROM
21 CHAPEL VIEW
SOUTH CROYDON
SURREY
CR2 7LG

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/08/103 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAN DOGAN / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR TIMUR EBCIOGLU

View Document

09/07/099 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY UMIT SEYTANOGLU

View Document

16/03/0816 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM:
82 WOODMERE AVENUE
CROYDON
SURREY CR0 7PE

View Document

13/06/0713 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 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