- Company Overview for PRIME MANAGEMENT & INVESTMENTS LIMITED (04725682)
- Filing history for PRIME MANAGEMENT & INVESTMENTS LIMITED (04725682)
- People for PRIME MANAGEMENT & INVESTMENTS LIMITED (04725682)
- More for PRIME MANAGEMENT & INVESTMENTS LIMITED (04725682)
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 Jan 2010 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
21 Oct 2009 | CH01 |
Director's details changed
|
|
22 Sep 2009 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
15 Sep 2009 | 652a |
Application for striking-off
|
|
08 Apr 2009 | 363a |
Return made up to 07/04/09; full list of members
|
|
03 Mar 2009 | 288c |
Director's Change of Particulars / jean-pierre milet / 02/03/2009 / HouseName/Number was: , now: 2ND floor; Region was: 6314 zug, now: ch -3614
|
|
03 Mar 2009 | 288c |
Director's Change of Particulars / anne walder / 02/03/2009 / HouseName/Number was: , now: 2ND; Street was: rainstrasse 35, now: floor; Area was: , now: rainstrasse 35; Region was: 6314 zug, now: ch -6314
|
|
03 Mar 2009 | 288c |
Secretary's Change of Particulars / tm wisdom secretaries LIMITED / 02/03/2009 / Nationality was: british virgin islands, now: other; HouseName/Number was: , now: 2ND; Street was: rue du mont blanc 21,, now: floor; Area was: C.P. 2135, now: rainstrasse 35; Post Town was: geneva 1, now: unterageri; Region was: 1211, now: ch 3614; Post Code was: for
|
|
03 Mar 2009 | 288c |
Director's Change of Particulars / tm wisdom directors LIMITED / 02/03/2009 / HouseName/Number was: , now: 2ND; Street was: rue du mont blanc 21,, now: floor; Area was: C.P. 2135, now: rainstrasse 35; Post Town was: geneva 1, now: unterageri; Region was: 1211, now: ch - 3614; Post Code was: foreign, now:
|
|
06 Nov 2008 | 288a |
Director appointed jean pierre milet
|
|
06 Nov 2008 | 288a |
Director appointed anne mai walder
|
|
06 Nov 2008 | 287 |
Registered office changed on 06/11/2008 from 138 walton road east molesey surrey KT8 0HP
|
|
20 Oct 2008 | 363a |
Return made up to 07/04/08; full list of members
|
|
30 Sep 2008 | 288b |
Appointment Terminated Director paul jackson
|
|
30 Sep 2008 | 288b |
Appointment Terminated Director george evans
|
|
12 Mar 2008 | AA |
Total exemption small company accounts made up to 30 April 2007
|
|
20 Dec 2007 | 288b |
Secretary resigned
|
|
20 Dec 2007 | 288b |
Director resigned
|
|
06 Jun 2007 | 288a |
New director appointed
|
|
06 Jun 2007 | 288a |
New secretary appointed
|
|
16 May 2007 | AA |
Total exemption full accounts made up to 30 April 2006
|
|
03 May 2007 | 363a |
Return made up to 07/04/07; full list of members
|
|
03 May 2007 | 288c |
Director's particulars changed
|
|
07 Dec 2006 | 363a |
Return made up to 07/04/06; full list of members
|
|
10 May 2006 | CERTNM |
Company name changed prime films LIMITED\certificate issued on 10/05/06
|