PRIORITY COLLECTION LIMITED

Company Documents

DateDescription
19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

27/01/1627 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

08/01/168 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 056686550002

View Document

09/02/159 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/01/1514 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 SECRETARY APPOINTED MR MARK RICHARD HAMPTON

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR MARK RICHARD HAMPTON

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON

View Document

08/05/148 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
17 DEVONSHIRE SQUARE
LONDON
EC2M 4SQ
ENGLAND

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056686550002

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BURNS / 10/01/2012

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BURNS / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PINCHES / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011

View Document

12/04/1112 April 2011 ADOPT ARTICLES 13/01/2011

View Document

23/03/1123 March 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

23/03/1123 March 2011 SECTION 519 OF COMPANIES ACT 2006

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/01/1128 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/01/1128 January 2011 SAIL ADDRESS CREATED

View Document

28/01/1128 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

07/01/107 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PINCHES / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BURNS / 07/01/2010

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED STEPHEN JOHN PINCHES

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/04/06

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 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