PRINCEWISE LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 APPLICATION FOR STRIKING-OFF

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

22/07/1322 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR LEVERTON DIRECTORS LIMITED

View Document

27/07/1227 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/08/102 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LTD / 29/06/2010

View Document

02/08/102 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEVERTON DIRECTORS LIMITED / 29/06/2010

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/10/082 October 2008 DIRECTOR APPOINTED DOUGLAS JAMES MORLEY HULME

View Document

25/07/0825 July 2008 SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LTD / 28/06/2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 28/06/2008

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM:
8TH FLOOR 20 BERKELEY SQUARE
LONDON
W1J 6EQ

View Document

23/09/0523 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 S80A AUTH TO ALLOT SEC 29/06/01

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM:
4TH FLOOR
22 BUCKINGHAM GATE
LONDON
SW1E 6LB

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM:
4TH FLOOR DUDLEY HOUSE
169 PICCADILLY
LONDON
W1J 9EH

View Document

17/10/0217 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/005 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

24/07/9824 July 1998 S366A DISP HOLDING AGM 02/07/98

View Document

24/07/9824 July 1998 S252 DISP LAYING ACC 02/07/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 S366A DISP HOLDING AGM 13/01/98

View Document

27/01/9827 January 1998 S252 DISP LAYING ACC 13/01/98

View Document

27/01/9827 January 1998 S386 DISP APP AUDS 13/01/98

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

11/08/9711 August 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM:
618 THE LINEN HALL
162/168 REGENT STREET
LONDON
W1R 5TB

View Document

28/10/9628 October 1996 EXEMPTION FROM APPOINTING AUDITORS 02/10/96

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/12/95

View Document

11/07/9611 July 1996

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

11/07/9611 July 1996

View Document

09/07/969 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW SECRETARY APPOINTED

View Document

18/07/9518 July 1995 SECRETARY RESIGNED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995

View Document

18/07/9518 July 1995

View Document

18/07/9518 July 1995

View Document

18/07/9518 July 1995

View Document

18/07/9518 July 1995

View Document

17/07/9517 July 1995 ADOPT MEM AND ARTS 29/06/95

View Document

11/07/9511 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

29/06/9529 June 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/06/9529 June 1995 Incorporation

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