Advanced company searchLink opens in new window

P R AUTOMATION LIMITED

Company number 04151821

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)
17 Nov 2003 288a New secretary appointed;new director appointed
17 Nov 2003 288a New director appointed
17 Oct 2003 88(2)O Ad 07/07/03--------- £ si 99@1
15 Oct 2003 288b Director resigned
15 Oct 2003 288b Secretary resigned;director resigned
08 Aug 2003 288b Secretary resigned;director resigned
08 Aug 2003 288b Director resigned
08 Aug 2003 288a New secretary appointed;new director appointed
08 Aug 2003 288a New director appointed
23 Jul 2003 88(2)R Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100
05 Jun 2003 225 Accounting reference date extended from 28/02/03 to 31/05/03
22 Apr 2003 CERTNM Company name changed cobbyale properties LIMITED\certificate issued on 18/04/03
06 Mar 2003 363s Return made up to 01/02/03; full list of members
07 Jan 2003 AA Accounts made up to 28 February 2002
06 Mar 2002 363s Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
19 Oct 2001 288a New secretary appointed
19 Oct 2001 288a New director appointed
19 Oct 2001 288a New director appointed
19 Oct 2001 287 Registered office changed on 19/10/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
09 Oct 2001 288b Director resigned
09 Oct 2001 288b Secretary resigned
01 Feb 2001 NEWINC Incorporation