- Company Overview for PRICE JAMIESON & PARTNERS LIMITED (01575396)
- Filing history for PRICE JAMIESON & PARTNERS LIMITED (01575396)
- People for PRICE JAMIESON & PARTNERS LIMITED (01575396)
- Charges for PRICE JAMIESON & PARTNERS LIMITED (01575396)
- More for PRICE JAMIESON & PARTNERS LIMITED (01575396)
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) |
---|---|---|---|
05 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2012 | DS01 | Application to strike the company off the register | |
05 Jul 2012 | AR01 |
Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-07-05
|
|
26 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Sep 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
16 Sep 2011 | CH01 | Director's details changed for Paul Anthony James on 16 September 2011 | |
31 Jan 2011 | TM02 | Termination of appointment of Philip Rowland as a secretary | |
03 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
12 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
28 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
01 Aug 2009 | 363a | Return made up to 04/07/09; full list of members | |
29 Jul 2009 | 288a | Director appointed paul anthony james | |
15 Jul 2009 | 288b | Appointment Terminated Director stefan ciecierski | |
24 Feb 2009 | 288a | Secretary appointed philip james rowland | |
24 Feb 2009 | 288b | Appointment Terminated Director and Secretary ann jamieson | |
24 Feb 2009 | 288b | Appointment Terminated Director andrew swift | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from 104-108 oxford street london W1D 1LP | |
28 Dec 2008 | 363s | Return made up to 04/07/08; no change of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
22 Aug 2007 | 363a | Return made up to 04/07/07; full list of members | |
04 May 2007 | 288a | New director appointed | |
04 May 2007 | 288b | Director resigned | |
10 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge |