PREDICTORY (HOLDINGS) LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 AUDITOR'S RESIGNATION

View Document

28/12/1228 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/01/1210 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/01/113 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

03/01/113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP BOOTH / 22/12/2010

View Document

03/01/113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILIP BOOTH / 22/12/2010

View Document

03/01/113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN HAGGAS / 22/12/2010

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR ANDREW PHILIP BOOTH

View Document

05/01/105 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 COMPANY NAME CHANGED PREDICTORY LIMITED CERTIFICATE ISSUED ON 09/07/04

View Document

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 30/12/02; CHANGE OF MEMBERS

View Document

27/02/0427 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL GROUP ACCOUNTS MADE UP TO 29/06/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 29/06/99

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 RE SHARES 28/08/98

View Document

17/09/9817 September 1998 S-DIV 28/08/98

View Document

17/09/9817 September 1998 � NC 1000/2221000 28/08/98

View Document

17/09/9817 September 1998 NC INC ALREADY ADJUSTED 28/08/98

View Document

17/09/9817 September 1998 ADOPT MEM AND ARTS 28/08/98

View Document

17/09/9817 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/08/98

View Document

17/09/9817 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/08/98

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: G OFFICE CHANGED 22/05/98 FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: G OFFICE CHANGED 20/05/98 LONDON SCOTTISH HOUSE 24 MOUNT STREET MANCHESTER M2 3DB

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: G OFFICE CHANGED 16/03/98 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 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