THE PRIVACY PRACTICE LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1124 March 2011 APPLICATION FOR STRIKING-OFF

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIA INGER / 11/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY ALISON CUNDIFF

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: G OFFICE CHANGED 15/02/08 1 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: G OFFICE CHANGED 28/10/05 2 STATHAM COURT STATHAM STREET MACCLESFIELD CHESHIRE SK11 6XN

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: G OFFICE CHANGED 14/07/05 BRIDGEWATER HOUSE CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH

View Document

18/06/0518 June 2005 S366A DISP HOLDING AGM 04/05/05

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: G OFFICE CHANGED 03/05/05 THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0511 April 2005 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