THE PRIME CONNECTION LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM WHS HALO WATER ORTON LANE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9BW UNITED KINGDOM

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARANOWSKI

View Document

02/09/112 September 2011 SECRETARY APPOINTED MR GRAHAM FITTON

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR DAVID ARTHUR JONES

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/1127 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARANOWSKI / 09/10/2009

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR CLARK

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY TREVOR CLARK

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRANOWSKI / 29/04/2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER DUGUID

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL RICHMOND

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED PETER WINSTON GORDON DUGUID

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN BRANOWSKI

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN FRANKLIN

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM UNIT L BOURNE END BUSINESS PARK CORES END ROAD BOURNE END SL8 5AS

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 4 HOCKLEY COURT, 2401 STRATFORD ROAD, HOCKLEY HEATH SOLIHULL B94 6NW

View Document

27/06/0627 June 2006 S366A DISP HOLDING AGM 15/06/06

View Document

22/06/0622 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

07/03/067 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information