PRYOR AND HOWARD (1988) LIMITED

Company Documents

DateDescription
15/06/1515 June 2015 DIRECTOR APPOINTED MR MICHELANGELO STEFANI

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARCO COSTANTINO

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR MARCO COSTANTINO

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS FORD

View Document

28/10/1328 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
154 FAREHAM ROAD
GOSPORT
HAMPSHIRE
PO13 0AS

View Document

28/10/1028 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBRA REYNOLDS / 30/05/2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR THOMAS FORD

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WEST

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WEST

View Document

26/10/0926 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY WEST / 03/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBRA REYNOLDS / 03/10/2009

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR ORIOL MILLET LOPEZ

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY ORIOL MILLET LOPEZ

View Document

09/02/099 February 2009 DIRECTOR APPOINTED DEBRA REYNOLDS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ORIOL MILLET LOPEZ / 29/09/2008

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WEST / 29/09/2008

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ORIOL MILLET LOPEZ / 29/09/2008

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM:
154 FAREHAM ROAD
GOSPORT
HAMPSHIRE PO13 0FN

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM:
2 ELMWOOD
CHINEHAM BUSINESS PARK CHINEHAM
BASINGSTOKE
HAMPSHIRE RG24 8WG

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/11/9812 November 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/972 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/977 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/977 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/977 November 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM:
30/32 SOVERIGN ROAD
KINGS NORTON
BIRMINGHAM
B30 3HN

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 ADOPT MEM AND ARTS 25/07/97

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

29/09/9429 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9429 September 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM:
NORTHGATE HOUSE
STAPLE GARDENS
WINCHESTER
HAMPSHIRE SO23 8ST

View Document

13/03/9213 March 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 S252 DISP LAYING ACC 05/06/91

View Document

15/08/9115 August 1991 EXEMPTION FROM APPOINTING AUDITORS 05/06/91

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/10/905 October 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

03/03/893 March 1989 ADOPT MEM AND ARTS 060289

View Document

27/10/8827 October 1988 ACCOUNTING REF. DATE EXT FROM 99/99 TO 30/11

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM:
PO BOX 207
128 QUEEN VICTORIA STREET
LONDON
EC4P 4JX

View Document

23/06/8823 June 1988 COMPANY NAME CHANGED
DIKAPPA (NUMBER 515) LIMITED
CERTIFICATE ISSUED ON 24/06/88

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM:
ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON
EC2V 7LD

View Document

09/05/889 May 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