PRYOR PROJECT MANAGEMENT LTD

Company Documents

DateDescription
14/02/1414 February 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/02/1220 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/1030 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SECRETARY APPOINTED CHRISTINE NORA PRYOR

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY EMMA PRYOR

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/1012 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS PRYOR / 11/01/2010

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/01/0920 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM:
5 MARINE AVENUE
WESTCLIFF-ON-SEA
ESSEX
SS0 7PS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL BS9 3BH

View Document

06/12/056 December 2005 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