PRIDEWALK LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1215 October 2012 APPLICATION FOR STRIKING-OFF

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAIG ANTHONISZ / 23/06/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAIG ANTHONISZ / 01/02/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 SECRETARY APPOINTED MR IAN HAIG ANTHONISZ

View Document

02/09/092 September 2009 APPOINTMENT TERMINATE, SECRETARY HELEN ANTHONISZ LOGGED FORM

View Document

02/09/092 September 2009 SECRETARY APPOINTED IAN HAIG ANTHONISZ LOGGED FORM

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY HELEN ANTHONISZ

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

13/10/0513 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: G OFFICE CHANGED 03/10/02 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

09/08/029 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/029 August 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