P R J TAXI SERVICES LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1212 December 2012 APPLICATION FOR STRIKING-OFF

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 CURREXT FROM 30/11/2011 TO 31/05/2012

View Document

14/12/1114 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/01/1124 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY LINDA JONES

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT JONES / 26/11/2009

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/12/092 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: G OFFICE CHANGED 20/09/05 15 GASCOIGNE GARDENS WOODFORD GREEN ESSEX IG8 9NT

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: G OFFICE CHANGED 15/12/03 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0326 November 2003 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