- Company Overview for PRIORY CENTRAL SERVICES LIMITED (04391278)
- Filing history for PRIORY CENTRAL SERVICES LIMITED (04391278)
- People for PRIORY CENTRAL SERVICES LIMITED (04391278)
- Charges for PRIORY CENTRAL SERVICES LIMITED (04391278)
- More for PRIORY CENTRAL SERVICES LIMITED (04391278)
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) |
---|---|---|---|
05 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
02 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
31 Mar 2009 | 363a | Return made up to 11/03/09; full list of members | |
17 Sep 2008 | 288a | Director appointed mr jason david lock | |
26 Aug 2008 | 288a | Secretary appointed david james hall | |
09 Jul 2008 | 288b | Appointment terminated secretary swagatam mukerji | |
09 Jul 2008 | 288b | Appointment terminated director swagatam mukerji | |
07 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
23 Jun 2008 | 288a | Director appointed matthew anthony joseph franzidis | |
09 Jun 2008 | 363a | Return made up to 11/03/08; full list of members | |
30 Apr 2008 | 288a | Director appointed philip henry scott | |
28 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
11 Sep 2007 | MEM/ARTS | Memorandum and Articles of Association | |
11 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2007 | 395 | Particulars of mortgage/charge | |
13 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
08 May 2007 | 288a | New director appointed | |
08 May 2007 | 288a | New secretary appointed | |
03 May 2007 | 288b | Secretary resigned | |
03 May 2007 | 288b | Director resigned | |
18 Apr 2007 | 288a | New director appointed | |
17 Apr 2007 | 288a | New director appointed | |
10 Apr 2007 | 288b | Director resigned | |
10 Apr 2007 | 288b | Director resigned |