PRIOR CONSULTANCY LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1513 April 2015 APPLICATION FOR STRIKING-OFF

View Document

21/12/1421 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL PRIOR / 01/11/2013

View Document

18/12/1318 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOYTER PRIOR / 01/06/2012

View Document

17/12/1217 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE PRIOR / 01/06/2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL PRIOR / 01/12/2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM
HIGH TREES
HILLFIELD ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4OY

View Document

30/11/1130 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/12/0921 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL PRIOR / 25/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOYTER PRIOR / 25/11/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRIOR / 01/06/2008

View Document

27/11/0827 November 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE PRIOR / 01/06/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM:
BOWIE HOUSE
20 HIGH STREET
TRING
HP23 5AH

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM:
7 CALSHOT COURT, CHANNEL WAY
SOUTHAMPTON
HAMPSHIRE
SO14 3GR

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 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