Advanced company searchLink opens in new window

PRZ REALISATIONS LIMITED

Company number 03919682

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Nov 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Oct 2008 288b Appointment terminated secretary ernest saldhana
21 Oct 2008 288a Secretary appointed alan john millar
12 Jun 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 May 2008 AA Full accounts made up to 30 December 2007
18 Feb 2008 363s Return made up to 04/02/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
30 Jul 2007 AA Full accounts made up to 31 December 2006
02 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2007 288a New director appointed
23 Feb 2007 363s Return made up to 04/02/07; bulk list available separately
  • 363(287) ‐ Registered office changed on 23/02/07
29 Jun 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jun 2006 AA Full accounts made up to 1 January 2006
10 Mar 2006 363s Return made up to 04/02/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
02 Dec 2005 287 Registered office changed on 02/12/05 from: 16 upper woburn place, london, WC1H 0QP
09 Jul 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2005 AA Full accounts made up to 2 January 2005
16 Mar 2005 363s Return made up to 04/02/05; bulk list available separately
28 Jan 2005 88(2)R Ad 14/03/02--------- £ si 100000@.2
06 Aug 2004 403a Declaration of satisfaction of mortgage/charge
07 Jul 2004 395 Particulars of mortgage/charge
24 Jun 2004 88(2)R Ad 11/06/04--------- £ si 7750000@.2=1550000 £ ic 9024625/10574625