PRIMARY COLOURS LTD

Company Documents

DateDescription
12/05/1512 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1512 January 2015 APPLICATION FOR STRIKING-OFF

View Document

24/04/1424 April 2014 08/03/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 35 RUMBOLD ROAD HUDDERSFIELD HD3 3DB ENGLAND

View Document

06/11/136 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARCIA ANN HUTCHINSON / 21/03/2013

View Document

21/03/1321 March 2013 08/03/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 SAIL ADDRESS CHANGED FROM: 1 SOUTHLANDS DRIVE HUDDERSFIELD HD2 2LT ENGLAND

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MARCIA ANN HUTCHINSON / 21/03/2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 1 SOUTHLANDS DRIVE HUDDERSFIELD HD2 2LT UNITED KINGDOM

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM C/O DANIEL MCALLISTER SIMPSON WOOD ACCOUNTANTS BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW UNITED KINGDOM

View Document

16/04/1216 April 2012 08/03/12 NO MEMBER LIST

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 1 SOUTHLANDS DRIVE HUDDERSFIELD WEST YORKSHIRE HD2 2LT

View Document

19/08/1119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 08/03/11 NO MEMBER LIST

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/04/1018 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TIDY

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 08/03/10 NO MEMBER LIST

View Document

08/07/098 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/03/0815 March 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

14/03/0814 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 1 SOUTHLANDS DRIVE HUDDERSFIELD WEST YORKSHIRE HD2 2LT ENGLAND

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 233-235 BRADFORD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6EQ

View Document

14/03/0814 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 ANNUAL RETURN MADE UP TO 08/03/07

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 08/03/06

View Document

02/02/062 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 ANNUAL RETURN MADE UP TO 08/03/05

View Document

14/12/0414 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 223-225 BRADFORD ROAD FARTOWN HUDDERSFIELD WEST YORKSHIRE HD1 6EL

View Document

13/03/0413 March 2004 ANNUAL RETURN MADE UP TO 08/03/04

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 227 BRADFORD ROAD FARTOWN HUDDERSFIELD WEST YORKSHIRE HD1 6EL

View Document

05/02/035 February 2003 ANNUAL RETURN MADE UP TO 17/01/03

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: CHARTER HOUSE 308A BRADFORD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6QL

View Document

07/02/027 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

31/01/0231 January 2002 COMPANY NAME CHANGED PRIMARY COLOURS (NORTH) LTD CERTIFICATE ISSUED ON 31/01/02

View Document

17/01/0217 January 2002 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