Advanced company searchLink opens in new window

PRIME IT PEOPLE LIMITED

Company number 04072697

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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2007 287 Registered office changed on 17/08/07 from: 66 ombersley road worcester worcestershire WR3 7EU
09 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
05 Jul 2006 AA Total exemption small company accounts made up to 31 August 2005
21 Mar 2006 363a Return made up to 15/09/05; full list of members
28 Dec 2005 287 Registered office changed on 28/12/05 from: c/o simon tanser & co the old stables church lane tibberton nr droitwich worcestershire WR9 7NW
19 Jul 2005 363s Return made up to 15/09/04; full list of members
07 Jul 2005 AA Total exemption small company accounts made up to 31 August 2004
11 Oct 2004 287 Registered office changed on 11/10/04 from: 1 2 3 4 college yard worcester worcestershire WR1 2LB
28 Oct 2003 AA Total exemption small company accounts made up to 31 August 2003
24 Sep 2003 363s Return made up to 15/09/03; no change of members
10 Dec 2002 AA Total exemption small company accounts made up to 31 August 2002
16 Nov 2002 363s Return made up to 15/09/02; no change of members
16 Nov 2002 363(288) Director's particulars changed
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's particulars changed
04 Sep 2002 CERTNM Company name changed brassit LIMITED\certificate issued on 04/09/02
12 Mar 2002 AA Total exemption small company accounts made up to 31 August 2001
19 Sep 2001 363s Return made up to 15/09/01; full list of members
17 Aug 2001 288c Director's particulars changed
15 Mar 2001 88(3) Particulars of contract relating to shares
15 Mar 2001 88(2)R Ad 12/01/01--------- £ si 96500@1=96500 £ ic 1/96501
16 Feb 2001 225 Accounting reference date shortened from 30/09/01 to 31/08/01
15 Sep 2000 288b Secretary resigned