- Company Overview for PRIMEFIGURE LIMITED (03704575)
- Filing history for PRIMEFIGURE LIMITED (03704575)
- People for PRIMEFIGURE LIMITED (03704575)
- Charges for PRIMEFIGURE LIMITED (03704575)
- More for PRIMEFIGURE LIMITED (03704575)
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) |
---|---|---|---|
10 Feb 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
27 May 2004 | 395 | Particulars of mortgage/charge | |
05 May 2004 | 395 | Particulars of mortgage/charge | |
06 Feb 2004 | 363s | Return made up to 29/01/04; full list of members | |
24 Jan 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
20 Feb 2003 | 395 | Particulars of mortgage/charge | |
04 Feb 2003 | 363s | Return made up to 29/01/03; full list of members | |
08 Nov 2002 | AA | Total exemption small company accounts made up to 30 June 2002 | |
10 Jul 2002 | 395 | Particulars of mortgage/charge | |
12 Feb 2002 | 363s | Return made up to 29/01/02; full list of members | |
28 Sep 2001 | AA | Total exemption small company accounts made up to 30 June 2001 | |
13 Sep 2001 | 395 | Particulars of mortgage/charge | |
02 Feb 2001 | 363s | Return made up to 29/01/01; full list of members | |
10 Nov 2000 | AA | Accounts for a small company made up to 30 June 2000 | |
12 Jun 2000 | 225 | Accounting reference date extended from 31/01/00 to 30/06/00 | |
14 Apr 2000 | 88(2)R | Ad 23/03/00--------- £ si 99@1=99 £ ic 1/100 | |
07 Feb 2000 | 363s |
Return made up to 29/01/00; full list of members
|
|
12 Mar 1999 | 288b | Secretary resigned | |
12 Mar 1999 | 288b | Director resigned | |
12 Mar 1999 | 288a | New director appointed | |
12 Mar 1999 | 288a | New secretary appointed;new director appointed | |
12 Mar 1999 | 287 | Registered office changed on 12/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ | |
29 Jan 1999 | NEWINC | Incorporation |