PRIDENOTCH PROJECTS LIMITED

Company Documents

DateDescription
03/02/143 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2013

View Document

07/02/137 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2012

View Document

01/11/121 November 2012 INSOLVENCY:S/S CERT.RELEASE OF LIQUIDATOR

View Document

03/08/123 August 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

03/08/123 August 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2012

View Document

10/07/1210 July 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATORS:LIQ. CASE NO.1

View Document

10/07/1210 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008933,00008620

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM CHURCH HOUSE 96 CHURCH STREET LANCASTER LANCASHIRE LA1 1TD

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM WHITEGATE HOUSE WHITEGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LA3 3BS

View Document

08/12/118 December 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003166,PR003198

View Document

08/12/118 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008933

View Document

08/12/118 December 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003166,PR003198

View Document

08/12/118 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/12/118 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD MUCKLE

View Document

18/02/1018 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ADAM MUCKLE / 01/01/2010

View Document

03/12/093 December 2009 Annual return made up to 4 January 2009 with full list of shareholders

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/12/083 December 2008 CURRSHO FROM 31/05/2008 TO 30/11/2007

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/03/0425 March 2004 SECT 394

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/975 March 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

05/09/955 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM: G OFFICE CHANGED 07/03/94 WHITEGATE HOUSE WHITEGATE WHITE LAND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3BS

View Document

06/02/946 February 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94

View Document

13/01/9413 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: G OFFICE CHANGED 16/02/93 2, BACHES STREET LONDON. N1 6UB.

View Document

04/01/934 January 1993 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