PRIME ELECTRICAL TESTING LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

05/03/135 March 2013 ORDER OF COURT TO WIND UP

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM WESTBEECHES WOODS HILL LANE ASHURST WOOD EAST GRINSTEAD WEST SUSSEX RH19 3RQ UNITED KINGDOM

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COUGHTREY

View Document

14/02/1214 February 2012 SECRETARY APPOINTED PAUL VINCENT FOGARTY

View Document

13/01/1213 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 60 SELSDON ROAD WEST NORWOIOD LONDON SE27 0PG

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM WESTBEECHES WOODSHILL LANE ASHURSTWOOD EAST GRINSTEAD WEST SUSSEX RH19 3RQ

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COUGHTREY

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR GLENROY JONES

View Document

04/02/114 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR GLENROY ANTHONY JONES

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENNIS COUGHTREY / 19/12/2009

View Document

03/03/103 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT FOGARTY / 19/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES, FREDERICK TATTON / 19/12/2009

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENNIS COUGHTREY / 28/12/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES TATTON / 28/12/2009

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENNIS COUGHTREY / 28/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT FOGARTY / 28/12/2009

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER DENNIS COUGHTREY

View Document

24/10/0924 October 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

19/12/0819 December 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