PRIORITY ADMINISTRATION LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1211 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM
ROYAL MINT COURT
LONDON
EC3N 4HJ

View Document

15/07/1115 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 APPLICATION FOR STRIKING-OFF

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM
ROYAL MINT COURT
LONDON
EC3N 4HJ

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM
WESTTHORPE FIELDS B I C WESTTHORPE FIELDS ROAD
KILLAMARSH
DERBYSHIRE
S21 1TZ

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WELLS

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW PALLETT

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM
JUBILEE HOUSE
THE DRIVE GREAT WARLEY
BRENTWOOD
ESSEX
CM13 3FR

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM:
100 FENCHURCH STREET
LONDON
EC3M 5JD

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM:
65 LEADENHALL STREET
LONDON
EC3A 2DH

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM:
10-12 WROTHAM ROAD
GRAVESEND
KENT DA11 0PE

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 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