- Company Overview for PRGX UK LTD (01478123)
- Filing history for PRGX UK LTD (01478123)
- People for PRGX UK LTD (01478123)
- Charges for PRGX UK LTD (01478123)
- More for PRGX UK LTD (01478123)
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) |
---|---|---|---|
20 Jan 2010 | CONNOT | Change of name notice | |
05 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
31 Jul 2009 | 363a | Return made up to 20/07/09; full list of members | |
14 Apr 2009 | 288b | Appointment terminated director james mccurry | |
14 Apr 2009 | 288b | Appointment terminated director peter limeri | |
14 Apr 2009 | 288a | Director appointed peter limeri | |
14 Apr 2009 | 288a | Director appointed romil bahl | |
05 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
11 Aug 2008 | 363a | Return made up to 20/07/08; full list of members | |
08 Aug 2008 | 353 | Location of register of members | |
08 Aug 2008 | 190 | Location of debenture register | |
08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from first floor 731 capability green luton bedfordshire LU1 3LU | |
17 Dec 2007 | AA | Full accounts made up to 31 December 2006 | |
13 Dec 2007 | 288b | Secretary resigned | |
13 Dec 2007 | 288a | New secretary appointed | |
12 Aug 2007 | 363s |
Return made up to 20/07/07; no change of members
|
|
27 Feb 2007 | 287 | Registered office changed on 27/02/07 from: 950 capability green luton LU1 3LU | |
31 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
07 Aug 2006 | 363a | Return made up to 20/07/06; full list of members | |
14 Jun 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Jun 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Apr 2006 | 288a | New secretary appointed | |
20 Apr 2006 | 288b | Secretary resigned | |
12 Apr 2006 | AA | Full accounts made up to 31 December 2004 | |
23 Mar 2006 | 288b | Director resigned |