THE PRIMEX INTERNET GROUP LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PERRETT / 01/09/2010

View Document

28/01/1128 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIKYLA ELAINE PERRETT / 01/09/2010

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MIKYLA ELAINE PERRETT / 01/09/2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 30 THE COPPINS AMPTHILL BEDFORD BEDFORDSHIRE MK45 2SN

View Document

05/05/105 May 2010 DISS40 (DISS40(SOAD))

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIKYLA ELAINE PERRETT / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PERRETT / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MIKYLA LIMPKIN / 26/04/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PERRETT / 26/04/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: GISTERED OFFICE CHANGED ON 05/03/2009 FROM 30-32 THE CONCOURSE, BRUNEL CENTRE, BLETCHLEY MILTON KEYNES MK2 2HE

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 30-32 THE CONCOURSE BRUNEL CENTRE BLETCHLEY MILTON KEYNES MK2 2HF

View Document

03/03/063 March 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 � NC 100/100000 08/05/01

View Document

19/07/0119 July 2001 NC INC ALREADY ADJUSTED 08/05/01

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 COMPANY NAME CHANGED PRIMEX INFORMATION SERVICES LIMI TED CERTIFICATE ISSUED ON 06/04/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/03/9531 March 1995 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