PRIMA DATA HOLDINGS LIMITED

Company Documents

DateDescription
06/09/026 September 2002 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

16/11/9316 November 1993 APPOINTMENT OF OFFICIAL RECEIVER

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 SHARES AGREEMENT OTC

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 ￯﾿ᄑ NC 2000000/4000000
15/03/93

View Document

19/05/9319 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/93

View Document

05/04/935 April 1993 COMPANY NAME CHANGED
INFE LIMITED
CERTIFICATE ISSUED ON 06/04/93

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 AMENDING 88(2)R

View Document

04/12/924 December 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 RE NOD CLAUSES 07/02/91

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/04/9012 April 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/04/9010 April 1990 ALTER MEM AND ARTS 31/01/90

View Document

10/04/9010 April 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM:
2 HYDE GARDENS
EASTBOURNE
EAST SUSSEX
BN21 4PN

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 NC INC ALREADY ADJUSTED 01/05/89

View Document

18/05/8918 May 1989 ￯﾿ᄑ NC 1000/2000000

View Document

05/07/885 July 1988 WD 26/05/88 AD 10/05/88---------
￯﾿ᄑ SI 998@1=998
￯﾿ᄑ IC 2/1000

View Document

26/05/8826 May 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

12/05/8812 May 1988 COMPANY NAME CHANGED
SHIFTPEAK LIMITED
CERTIFICATE ISSUED ON 13/05/88

View Document

11/05/8811 May 1988 ALTER MEM AND ARTS 300388

View Document

28/03/8828 March 1988 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