PRP RESOURCES LTD.

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1419 May 2014 APPLICATION FOR STRIKING-OFF

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/09/1328 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/10/1221 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 SECOND FILING WITH MUD 19/09/11 FOR FORM AR01

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

08/02/098 February 2009 DIRECTOR APPOINTED TRACEY JANE MITCHELL

View Document

03/11/083 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LAMINE

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM:
59 SELLY WICK ROAD, SELLY PARK, BIRMINGHAM B29 7JE

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 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