PRS MANAGEMENT LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/136 June 2013 APPLICATION FOR STRIKING-OFF

View Document

29/05/1329 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED MR PETER RUSSELL STABB

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA TURTON

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, SECRETARY JANICE STABB

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MRS REBECCA LUCY TURTON

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER STABB

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE STABB

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 16 April 2012

View Document

04/05/124 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 16 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 16 April 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE VIOLET STABB / 17/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUSSELL STABB / 17/04/2010

View Document

06/05/106 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 16 April 2009

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANICE STABB / 08/05/2009

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/098 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STABB / 08/05/2009

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM 5 PLYMTREE DRIVE, PLYMPTON PLYMOUTH DEVON PL7 4LX

View Document

08/05/098 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 16 April 2008

View Document

06/01/096 January 2009 PREVSHO FROM 30/04/2008 TO 16/04/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 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