PRP PROJECT SERVICES LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HYLTON BATTERSBY / 01/03/2012

View Document

05/04/125 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/04/1114 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TIMOTHY GRIFFITHS / 20/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED ROGER HYLTON BATTERSBY

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL GRIFFITHS / 15/01/2008

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM:
82 BRIDGE ROAD
EAST MOLESEY
SURREY KT8 9HF

View Document

19/06/0219 June 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM:
HARFORD HOUSE
101-103 GREAT PORTLAND STREET
LONDON
W1N 6BH

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996

View Document

16/09/9616 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/07/9510 July 1995

View Document

10/07/9510 July 1995

View Document

10/07/9510 July 1995

View Document

10/07/9510 July 1995

View Document

10/07/9510 July 1995

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/03/9520 March 1995 Incorporation

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