P.R.M. LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY JEAN STEWART

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAWDSLEY / 01/01/2009

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY JULIA BURRIDGE

View Document

10/07/0810 July 2008 SECRETARY APPOINTED MRS JEAN STEWART

View Document

10/07/0810 July 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

02/06/962 June 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM:
4 NEW MILL STREET
THE CARRINGTON CENTRE
THE GREEN, ECCLESTON,
CHORLEY, LANCASHIRE PR7 5SZ

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/931 June 1993 RETURN MADE UP TO 05/05/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 COMPANY NAME CHANGED
THE MAWDSLEY CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 06/02/91

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/01/9025 January 1990 ￯﾿ᄑ NC 1000/50000
28/09/89

View Document

25/01/9025 January 1990 NC INC ALREADY ADJUSTED 28/09/89

View Document

09/11/899 November 1989 COMPANY NAME CHANGED
THRIVEMEL LIMITED
CERTIFICATE ISSUED ON 10/11/89

View Document

04/10/894 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

04/10/894 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8927 September 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/09/8927 September 1989 ALTER MEM AND ARTS 180889

View Document

05/05/895 May 1989 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