PRIMARY KEY SYSTEMS LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/102 December 2010 APPLICATION FOR STRIKING-OFF

View Document

07/07/107 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0913 June 2009 DISS40 (DISS40(SOAD))

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

19/06/0819 June 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: NUMBERWORK UK LTD 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

23/02/0723 February 2007 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/07/0618 July 2006 FIRST GAZETTE

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 48 PARK ROAD ABINGDON OXFORDSHIRE OX14 1DG

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 RE SHARES 29/05/98

View Document

13/11/9813 November 1998 RECLASS AND DIV OF SHAR 08/09/98

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

18/05/9818 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9818 May 1998 Incorporation

View Document


More Company Information