PRINGLE BRANDON CONSULTING LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1011 March 2010 APPLICATION FOR STRIKING-OFF

View Document

05/11/095 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRINGLE / 10/06/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/08 FROM: GISTERED OFFICE CHANGED ON 01/11/2008 FROM 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN

View Document

22/09/0822 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: G OFFICE CHANGED 26/10/99 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/09/9916 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9916 September 1999 Incorporation

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