PRINCIPLE ASSET RECOVERY LIMITED

Company Documents

DateDescription
18/09/1418 September 2014 ALTER ARTICLES 10/09/2014

View Document

19/08/1419 August 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/137 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/1311 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM
WENTWORTH HOUSE 4400 PARKWAY
WHITELEY
HAMPSHIRE
PO15 7FJ
ENGLAND

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM
C/O HAWSONS CHARTERED ACCOUNTANTS
JUBILEE HOUSE 32, DUNCAN CLOSE
MOULTON PARK INDUSTRIAL ESTATE
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 6WL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY LESLEY BAILEY

View Document

07/07/117 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BAILEY / 01/11/2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY BAILEY / 01/11/2010

View Document

04/06/104 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM ST ANDREW'S HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: G OFFICE CHANGED 09/07/07 12 HOME FIELD DRIVE, NURSLING SOUTHAMPTON HAMPSHIRE SO16 0TH

View Document

23/05/0723 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/05/0624 May 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 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