Advanced company searchLink opens in new window

PRIORULTRA PROJECTS LIMITED

Company number 02790274

Filter by category

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)
13 Jun 1997 287 Registered office changed on 13/06/97 from: orchehill chambers 52 packhorse road gerrards cross bucks SL9 8EQ
20 Feb 1997 363a Return made up to 16/02/97; full list of members
30 Jan 1997 AA Accounts for a small company made up to 31 March 1996
14 Mar 1996 363a Return made up to 16/02/96; full list of members
06 Mar 1996 395 Particulars of mortgage/charge
04 Mar 1996 AA Accounts for a small company made up to 31 March 1995
28 Feb 1996 403a Declaration of satisfaction of mortgage/charge
28 Feb 1996 403a Declaration of satisfaction of mortgage/charge
26 Feb 1996 288 Director's particulars changed
26 Feb 1996 288 Director's particulars changed
06 Jul 1995 AUD Auditor's resignation
13 Mar 1995 363s Return made up to 16/02/95; no change of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
20 Dec 1994 AA Full accounts made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1994
19 Aug 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
25 Mar 1994 363s Return made up to 16/02/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 16/02/94; full list of members
16 Jun 1993 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
02 Apr 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
02 Apr 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
02 Apr 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
26 Mar 1993 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
26 Mar 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
26 Mar 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
26 Mar 1993 287 Registered office changed on 26/03/93 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/03/93 from: 2 baches street london N1 6UB
16 Feb 1993 NEWINC Incorporation