- Company Overview for PRODIGY COMPUTING LIMITED (03717197)
- Filing history for PRODIGY COMPUTING LIMITED (03717197)
- People for PRODIGY COMPUTING LIMITED (03717197)
- Charges for PRODIGY COMPUTING LIMITED (03717197)
- Insolvency for PRODIGY COMPUTING LIMITED (03717197)
- More for PRODIGY COMPUTING LIMITED (03717197)
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) |
---|---|---|---|
12 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2012 | AD01 | Registered office address changed from Ideal Corporate Solutions Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 11 May 2012 | |
10 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 May 2012 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 4 May 2012 | |
02 May 2012 | 600 | Appointment of a voluntary liquidator | |
02 May 2012 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2011 | TM02 | Termination of appointment of Rachel Atkinson as a secretary on 21 November 2011 | |
29 Nov 2011 | TM01 | Termination of appointment of Janet Ann De Buriatte as a director on 18 November 2011 | |
29 Nov 2011 | TM01 | Termination of appointment of Rachel Atkinson as a director on 21 November 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Mar 2011 | AR01 |
Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-03-09
|
|
02 Mar 2011 | AD01 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 | |
05 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
22 Mar 2010 | CH03 | Secretary's details changed for Rachel Atkinson on 22 February 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Adrian Paul Wallis-Adams on 22 February 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Rachel Atkinson on 22 February 2010 | |
04 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 31 December 2009
|
|
21 Jan 2010 | AP01 | Appointment of Janet Ann De Buriatte as a director | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Mar 2009 | 363a | Return made up to 22/02/09; full list of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from grafton lodge 15 grafton road worthing west sussex BN11 1QP | |
23 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
25 Mar 2008 | 363a | Return made up to 22/02/08; full list of members |