PRIMARY TRAFFIC SOLUTIONS LTD

Company Documents

DateDescription
31/01/2531 January 2025 Liquidators' statement of receipts and payments to 2024-12-18

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-12-18

View Document

07/02/237 February 2023 Liquidators' statement of receipts and payments to 2022-12-18

View Document

17/02/2217 February 2022 Liquidators' statement of receipts and payments to 2021-12-18

View Document

11/02/2011 February 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 5 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN

View Document

07/01/207 January 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/01/207 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/207 January 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MARION OUSTON / 15/04/2019

View Document

21/01/1921 January 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

03/06/163 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1318 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/03/1216 March 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MARION OUSTON / 01/02/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN MOLD / 01/02/2012

View Document

16/03/1216 March 2012 Annual return made up to 28 April 2011 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM UNIT 24B BLUEBELL BUSINESS ESTATE SHEFFIELD PARK EAST SUSSEX TN22 3HQ

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM HAZEL COTTAGE DEWLANDS HILL ROTHERFIELD EAST SUSSEX TN6 3RU

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

28/04/1028 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information