PRIME NETWORKS LIMITED

Company Documents

DateDescription
29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

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

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

19/02/1419 February 2014 SECRETARY APPOINTED MR JASON YOLE

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR JASON YOLE

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY DAVIES

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN DAVIES

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

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

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM CARRINGTON BUSINESS PARK, CARRINGTON, MANCHESTER GREATER MANCHESTER M31 4DD

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVIES / 13/12/2009

View Document

03/02/103 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: G OFFICE CHANGED 25/07/07 19 MEADOWGATE URMSTON MANCHESTER M41 9LB

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0331 July 2003 NC INC ALREADY ADJUSTED 17/07/03

View Document

31/07/0331 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0331 July 2003 � NC 1000/5000 17/07/0

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 S366A DISP HOLDING AGM 13/12/01

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: G OFFICE CHANGED 19/12/01 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 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