- Company Overview for PRIMEMODERN LIMITED (04422287)
- Filing history for PRIMEMODERN LIMITED (04422287)
- People for PRIMEMODERN LIMITED (04422287)
- Charges for PRIMEMODERN LIMITED (04422287)
- Insolvency for PRIMEMODERN LIMITED (04422287)
- More for PRIMEMODERN LIMITED (04422287)
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) |
---|---|---|---|
15 Apr 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Apr 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Mar 2004 | 288b | Director resigned | |
16 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2004 | 225 | Accounting reference date shortened from 30/04/04 to 31/12/03 | |
25 Feb 2004 | AA | Full accounts made up to 30 April 2003 | |
28 Nov 2003 | 395 | Particulars of mortgage/charge | |
26 Nov 2003 | 288c | Director's particulars changed | |
25 Oct 2003 | 287 | Registered office changed on 25/10/03 from: 135 bishopsgate london EC2M 3UR | |
08 Oct 2003 | 288c | Director's particulars changed | |
22 Sep 2003 | 395 | Particulars of mortgage/charge | |
17 May 2003 | 363a | Return made up to 23/04/03; full list of members | |
17 May 2003 | 287 | Registered office changed on 17/05/03 from: broadwalk house 5 appold street london EC2A 2HA | |
11 Nov 2002 | 288a | New director appointed | |
14 Oct 2002 | 288a | New director appointed | |
09 Oct 2002 | 288a | New director appointed | |
09 Oct 2002 | 288a | New director appointed | |
09 Oct 2002 | 288a | New director appointed | |
09 Oct 2002 | 288a | New secretary appointed | |
07 Oct 2002 | 288b | Director resigned | |
07 Oct 2002 | 288b | Director resigned | |
07 Oct 2002 | 288b | Director resigned | |
07 Oct 2002 | 288b | Secretary resigned |