THE PRYA PARTNERSHIPS

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/0821 May 2008 APPLICATION FOR STRIKING-OFF

View Document

09/05/089 May 2008 DIRECTOR APPOINTED JOHN WEIR

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR SONIA KLEIN

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: G OFFICE CHANGED 29/06/05 UNIT 1B40 ROYAL DOCKS BUSINESS CENTRE UNIVERSITY OF EAST LONDON DOCKLANDS CAMPUS 4 UNIVERSITY WAY LONDON E16 2RD

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 17/03/05

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 ANNUAL RETURN MADE UP TO 17/03/04

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 ANNUAL RETURN MADE UP TO 17/03/03

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: G OFFICE CHANGED 05/11/02 THE PRYA CENTRE HOSPITAL ROAD, TALGARTH BRECON POWYS LD3 0DS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/03/0222 March 2002 ANNUAL RETURN MADE UP TO 17/03/02

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 ANNUAL RETURN MADE UP TO 17/03/01

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: G OFFICE CHANGED 19/07/00 8 BAKER STREET LONDON W1M 1DA

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 ANNUAL RETURN MADE UP TO 07/03/00

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 ANNUAL RETURN MADE UP TO 17/03/99

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 ANNUAL RETURN MADE UP TO 17/03/98

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/06/9720 June 1997 ANNUAL RETURN MADE UP TO 17/03/97

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

14/01/9714 January 1997 FIRST GAZETTE

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: G OFFICE CHANGED 14/01/97 WELLINGTON HOUSE 31/34 WATERLOO STREET BIRMINGHAM B2 5JT

View Document

14/01/9714 January 1997 ANNUAL RETURN MADE UP TO 07/03/96

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9522 November 1995

View Document

17/03/9517 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9517 March 1995 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