PRITCHARD-SMITH DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/124 July 2012 APPLICATION FOR STRIKING-OFF

View Document

26/06/1226 June 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WINDSOR PRITCHARD / 08/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULRIKE PRITCHARD / 08/09/2010

View Document

31/12/0931 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: G OFFICE CHANGED 09/12/06 BRIDGE HOUSE CASTLE STREET CHRISTCHURCH DORSET BH23 1DX

View Document

11/10/0611 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/10/9326 October 1993

View Document

26/10/9326 October 1993 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991

View Document

01/10/901 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/02/9028 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/12/8813 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8825 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/03/8817 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/8817 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/8724 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8724 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/864 June 1986 GAZETTABLE DOCUMENT

View Document

14/05/8614 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8614 May 1986 REGISTERED OFFICE CHANGED ON 14/05/86 FROM: G OFFICE CHANGED 14/05/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document


More Company Information