PRIORITY REFERENCING AND GUARANTEE LTD

Company Documents

DateDescription
31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRANGE BENNETT

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY JACINTA GRANGE BENNETT

View Document

24/08/1224 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

20/04/1120 April 2011 PURCHASE COMPANY 04/04/2011

View Document

27/01/1127 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 DISS40 (DISS40(SOAD))

View Document

24/07/1024 July 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK DUPRE GRANGE BENNETT / 13/07/2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK HAMPSHIRE GU30 7SB

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 COMPANY NAME CHANGED PRIORITY REFERENCING LIMITED CERTIFICATE ISSUED ON 11/09/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/00

View Document

20/11/0120 November 2001 S366A DISP HOLDING AGM 09/11/01

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: G OFFICE CHANGED 15/11/01 14 POUND ROAD LYME REGIS DORSET DT7 3HX

View Document

15/11/0115 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 COMPANY NAME CHANGED HEALTHCARE REFERENCING LIMITED CERTIFICATE ISSUED ON 14/11/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: G OFFICE CHANGED 21/04/00 3RD FLOOR,OAKS HOUSE 16-22 WEST STREET, EPSOM SURREY KT18 7RQ

View Document

11/02/0011 February 2000 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED REFERENCE EXPRESS (HEALTHCARE) L IMITED CERTIFICATE ISSUED ON 20/01/00

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 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