P R DEVELOPERS (MONTPELLIER) LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1519 March 2015 APPLICATION FOR STRIKING-OFF

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MRS JACQUELINE LEE CASSIDY

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY PR DEVELOPERS LTD

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/146 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/03/128 March 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/01/1114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE CASSIDY / 17/12/2010

View Document

07/01/117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PR DEVELOPERS LTD / 25/10/2010

View Document

07/01/117 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/11/096 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PR DEVELOPERS LTD / 25/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE CASSIDY / 25/10/2009

View Document

27/08/0927 August 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 S386 DISP APP AUDS 24/10/07

View Document

19/11/0719 November 2007 S252 DISP LAYING ACC 24/10/07

View Document

19/11/0719 November 2007 S366A DISP HOLDING AGM 24/10/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

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