- Company Overview for PRITCHARD SECURITY SYSTEMS LTD (03152757)
- Filing history for PRITCHARD SECURITY SYSTEMS LTD (03152757)
- People for PRITCHARD SECURITY SYSTEMS LTD (03152757)
- Charges for PRITCHARD SECURITY SYSTEMS LTD (03152757)
- Insolvency for PRITCHARD SECURITY SYSTEMS LTD (03152757)
- More for PRITCHARD SECURITY SYSTEMS LTD (03152757)
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) |
---|---|---|---|
30 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2013 | |
02 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Apr 2012 | AD01 | Registered office address changed from 4 Ynys Bridge Court Gwaelod Y Garth Cardiff CF15 9SS on 20 April 2012 | |
20 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Feb 2012 | AR01 |
Annual return made up to 30 January 2012 with full list of shareholders
Statement of capital on 2012-02-03
|
|
03 May 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
25 May 2010 | TM01 | Termination of appointment of John Homfray as a director | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2010 | AP01 | Appointment of Rhys Anthony Phillips as a director | |
23 Apr 2010 | AP01 | Appointment of Philip David Gibbs as a director | |
04 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
04 Feb 2010 | AD02 | Register inspection address has been changed | |
03 Feb 2010 | CH01 | Director's details changed for Mark Anthony Chinn on 1 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for John George Richards Homfray on 1 February 2010 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Mar 2009 | 363a | Return made up to 30/01/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Mar 2008 | 363a | Return made up to 30/01/08; full list of members | |
03 Mar 2008 | 353 | Location of register of members |