PRACTICK LIMITED

Company Documents

DateDescription
22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM MISWELL HOUSE MISWELL TRING HERTFORDSHIRE HP23 4JT

View Document

16/10/1816 October 2018 RESOLUTION INSOLVENCY:RES RE SPECIE

View Document

16/10/1816 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

16/10/1816 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1816 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/09/183 September 2018 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

03/09/183 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

29/11/1329 November 2013 PREVEXT FROM 31/07/2013 TO 30/09/2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MRS JANE MURIEL PEPPIATT

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY SARAH COWLE

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY SARAH COWLE

View Document

21/07/1121 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANNE COWLE / 18/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 18/07/03; NO CHANGE OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/12/013 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/013 December 2001 SUB DIVISION ART 3.1 26/11/01

View Document

03/12/013 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/12/013 December 2001 NC INC ALREADY ADJUSTED 26/11/01

View Document

03/12/013 December 2001 £ NC 1000/10000 26/11/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/08/996 August 1999 AUDITOR'S RESIGNATION

View Document

05/08/995 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: BROWNLOW HOUSE RAVENS LANE BERKHAMSTEAD HERTFORDSHIRE HP4 2DX

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

16/11/9516 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: BERKHAMSTED HOUSE 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ

View Document

19/07/9519 July 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: THE OLD MANOR HOUSE WICKHAM RD FAREHAM HAMPSHIRE PO16 7AR

View Document

14/07/9414 July 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 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