PRIORY OLD FORENSIC SERVICES LIMITED
Company number 03136041
- Company Overview for PRIORY OLD FORENSIC SERVICES LIMITED (03136041)
- Filing history for PRIORY OLD FORENSIC SERVICES LIMITED (03136041)
- People for PRIORY OLD FORENSIC SERVICES LIMITED (03136041)
- Charges for PRIORY OLD FORENSIC SERVICES LIMITED (03136041)
- More for PRIORY OLD FORENSIC SERVICES LIMITED (03136041)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
04 Aug 2011 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011 | |
04 Aug 2011 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011 | |
04 Aug 2011 | AD01 | Registered office address changed from Priry House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
03 May 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
04 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
06 Jan 2011 | SH10 | Particulars of variation of rights attached to shares | |
06 Jan 2011 | CC04 | Statement of company's objects | |
06 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
23 Dec 2010 | SH19 |
Statement of capital on 23 December 2010
|
|
23 Dec 2010 | SH20 | Statement by directors | |
23 Dec 2010 | CAP-SS | Solvency statement dated 22/12/10 | |
23 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|