PRIME PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/104 November 2010 APPLICATION FOR STRIKING-OFF

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MASON / 22/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MILLS / 22/07/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON MILLS / 22/07/2010

View Document

25/11/0925 November 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: G OFFICE CHANGED 19/02/07 14 SHEPRETH ROAD FOXTON CAMBRIDGE CB2 6SU

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 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