PRITCHARD SECURITY SYSTEMS LTD

Company Documents

DateDescription
30/08/1430 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/05/1430 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/05/1322 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2013

View Document

02/05/122 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 4 YNYS BRIDGE COURT GWAELOD Y GARTH CARDIFF CF15 9SS

View Document

20/04/1220 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/04/1220 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009583

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/123 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/12/102 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOMFRAY

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED PHILIP DAVID GIBBS

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED RHYS ANTHONY PHILLIPS

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE RICHARDS HOMFRAY / 01/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY CHINN / 01/02/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED AVA PRITCHARD LTD. CERTIFICATE ISSUED ON 20/09/07

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: G OFFICE CHANGED 31/05/07 BLENHEIM HOUSE FITZALAN COURT NEWPORT ROAD CARDIFF CF2 1TS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0629 August 2006 COMPANY NAME CHANGED PRITCHARD SECURITY SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 29/08/06

View Document

31/05/0631 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/062 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/03/044 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 ADOPT ARTICLES 05/05/00

View Document

03/04/003 April 2000 S366A DISP HOLDING AGM 23/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/10/99

View Document

11/10/9911 October 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/10/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9810 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/07/9626 July 1996 ADOPT MEM AND ARTS 01/02/96

View Document

26/07/9626 July 1996 NC INC ALREADY ADJUSTED 10/05/96

View Document

26/07/9626 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9624 July 1996 � NC 200000/500000 10/05/96

View Document

11/02/9611 February 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 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