PRICELESS DEVELOPMENTS LTD

Company Documents

DateDescription
23/02/1623 February 2016 DISS40 (DISS40(SOAD))

View Document

21/02/1621 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 FIRST GAZETTE

View Document

07/04/157 April 2015 DISS40 (DISS40(SOAD))

View Document

04/04/154 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 CORPORATE SECRETARY APPOINTED PRICELESS SECRETARIES LTD

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / VANITA SUNDRALINGAM / 12/10/2012

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY MARGARETTA CORPORATE SECRETARIES LTD

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM
665 FINCHLEY ROAD
LONDON
NW2 2HN

View Document

23/07/1223 July 2012 CORPORATE SECRETARY APPOINTED MARGARETTA CORPORATE SECRETARIES LTD

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY HUGO WINKLER

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

06/10/106 October 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/107 April 2010 COMPANY NAME CHANGED VVS ADVERTISING LIMITED
CERTIFICATE ISSUED ON 07/04/10

View Document

23/09/0923 September 2009 DISS40 (DISS40(SOAD))

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/05/071 May 2007 FIRST GAZETTE

View Document

16/01/0616 January 2006 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 EXEMPTION FROM APPOINTING AUDITORS 22/06/98

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM:
420 FINCHLEY ROAD
LONDON
NW2 2HY

View Document

01/06/981 June 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM:
665 FINCHLEY ROAD
LONDON
NW2 2HN

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 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