- Company Overview for PRIMERGY SERVICES LTD (06165683)
- Filing history for PRIMERGY SERVICES LTD (06165683)
- People for PRIMERGY SERVICES LTD (06165683)
- More for PRIMERGY SERVICES LTD (06165683)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Jun 2011 | AR01 |
Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-06-13
|
|
10 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Andrew Stephen Hunt on 18 June 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
30 Mar 2010 | CH03 | Secretary's details changed for Miss Louise Jayne Hinton on 30 March 2010 | |
28 Jan 2010 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
27 Jan 2010 | TM02 | Termination of appointment of Drew Hunt as a secretary | |
27 Jan 2010 | AP03 | Appointment of Miss Louise Jayne Hinton as a secretary | |
16 Sep 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from 3RD floor, 1A the broadway hammersmith london W6 9DL | |
27 May 2009 | 288b | Appointment Terminated Director david matthews | |
30 Apr 2009 | 288a | Secretary appointed mr drew stephen hunt | |
30 Apr 2009 | 288b | Appointment Terminated Director nikhil ochani | |
30 Apr 2009 | 288b | Appointment Terminated Secretary nikhil ochani | |
17 Mar 2009 | 363a | Return made up to 16/03/09; full list of members | |
17 Mar 2009 | 288c | Director's Change of Particulars / david matthews / 11/11/2008 / HouseName/Number was: , now: 73; Street was: 14 russell gardens mews, now: elsham road; Post Code was: W14 8EU, now: W14 8HH | |
12 Dec 2008 | MA | Memorandum and Articles of Association | |
12 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
03 Sep 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 | |
22 Apr 2008 | 363a | Return made up to 16/03/08; full list of members | |
30 Apr 2007 | 288b | Secretary resigned |