PRYOR PROJECT MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
14/02/1414 February 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
20/02/1220 February 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
18/01/1218 January 2012 | DISS40 (DISS40(SOAD)) |
10/01/1210 January 2012 | FIRST GAZETTE |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
30/12/1030 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
14/07/1014 July 2010 | SECRETARY APPOINTED CHRISTINE NORA PRYOR |
14/07/1014 July 2010 | APPOINTMENT TERMINATED, SECRETARY EMMA PRYOR |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/1012 January 2010 | Annual return made up to 5 October 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS PRYOR / 11/01/2010 |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
20/01/0920 January 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 5 MARINE AVENUE WESTCLIFF-ON-SEA ESSEX SS0 7PS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | NEW SECRETARY APPOINTED |
02/06/062 June 2006 | NEW DIRECTOR APPOINTED |
31/05/0631 May 2006 | SECRETARY RESIGNED |
31/05/0631 May 2006 | DIRECTOR RESIGNED |
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 |
06/12/056 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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