PRIMA PROCESSING LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

24/02/1224 February 2012 Annual return made up to 28 July 2011 with full list of shareholders

View Document

24/02/1224 February 2012 SECRETARY APPOINTED MRS TERESA JAYNE JOHNSON

View Document

20/01/1220 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY SIMON JOLLIFFE

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON JOLLIFFEE

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANINE CANNING

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANNING

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON DOMINIC JOLLIFFE / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CANNING / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANINE MARIA CANNING / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD HALL / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN JOHNSON / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR APPOINTED SIMON DOMINIC JOLLIFFEE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/01/104 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED JANINE MARIA CANNING

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MICHAEL CANNING

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MARTIN RICHARD HALL

View Document

09/05/099 May 2009 COMPANY NAME CHANGED PRIMA LANDSCAPES LIMITED CERTIFICATE ISSUED ON 13/05/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: GISTERED OFFICE CHANGED ON 04/03/2008 FROM 14 NICHOLAS WAY WETHERBY LS22 6AD

View Document

04/03/084 March 2008 SECRETARY APPOINTED SIMON DOMINIC JOLLIFFE

View Document

04/03/084 March 2008 DIRECTOR APPOINTED ROBERT JOHN JOHNSON

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 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