PRIORITY SERVICES MIDLANDS LIMITED

Company Documents

DateDescription
09/08/139 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2013

View Document

08/08/128 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/08/128 August 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/08/128 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006899

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1122 November 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

17/03/1117 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID KITCH / 22/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAM BOSWELL / 22/08/2010

View Document

30/10/0930 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN KITCH / 10/12/2008

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BOSWELL / 10/12/2008

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 � NC 100/25100 25/07/

View Document

21/09/0021 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 NC INC ALREADY ADJUSTED 25/07/00

View Document

20/09/0020 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 RECLASSIFY SHARES 20/08/99

View Document

01/09/991 September 1999 CONVE 20/08/99

View Document

01/09/991 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/991 September 1999 ALTER MEM AND ARTS 20/08/99

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/07/993 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

22/08/9722 August 1997 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