PRIOREX SERVICES LTD

Company Documents

DateDescription
30/10/1530 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
C/O BALDWIN GRAVESTOCK & OWEN LIMITED
ST DAVID'S COURT UNION STREET
WOLVERHAMPTON
WV1 3JE
ENGLAND

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
THE HILTON BUILDING SPRING ROAD
ETTINGSHALL
WOLVERHAMPTON
WV4 6JX
ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
21 HOLLYOAK ROAD
STREETLY SUTTON COLDFIELD
WEST MIDLANDS
B74 2FG

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/139 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY LINDA COPPIN

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/09/1128 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LEWIS / 01/10/2009

View Document

27/09/1027 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/10/0927 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MRS SAMANTHA LEWIS

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN LEWIS

View Document

04/12/084 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: G OFFICE CHANGED 14/05/04 PHOENIX HOUSE, CASTLE STREET TIPTON WEST MIDLANDS DY4 8HP

View Document

13/12/0313 December 2003 NEW SECRETARY APPOINTED

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: G OFFICE CHANGED 11/11/03 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 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