Advanced company searchLink opens in new window

PRIZEMAGIC LIMITED

Company number 03932197

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 Jul 2009 AA Accounts made up to 28 September 2008
29 Jan 2009 363a Return made up to 25/01/09; full list of members
15 Jan 2009 288a Director appointed william james buchan
09 Oct 2008 288b Appointment Terminated Director william colvin
02 Oct 2008 288b Appointment Terminated Director john murphy
19 Aug 2008 288a Director appointed richard neil midmer
24 Jul 2008 288a Director appointed kamma foulkes
30 Jun 2008 288b Appointment Terminated Director jason lock
29 Apr 2008 AA Accounts made up to 30 September 2007
05 Mar 2008 288a Director appointed mr jason lock
04 Mar 2008 288b Appointment Terminated Director graham sizer
30 Jan 2008 363a Return made up to 25/01/08; full list of members
07 Jan 2008 288a New director appointed
03 Jan 2008 288b Director resigned
04 Dec 2007 288c Director's particulars changed
23 May 2007 AA Full accounts made up to 1 October 2006
06 Feb 2007 363a Return made up to 25/01/07; full list of members
07 Jul 2006 288a New director appointed
25 May 2006 288b Secretary resigned
25 May 2006 288a New secretary appointed
04 Apr 2006 287 Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY
14 Mar 2006 225 Accounting reference date extended from 31/03/06 to 30/09/06
10 Feb 2006 AA Full accounts made up to 31 March 2005
09 Feb 2006 363s Return made up to 25/01/06; full list of members
01 Feb 2006 225 Accounting reference date shortened from 30/09/05 to 31/03/05