Advanced company searchLink opens in new window

PRIME MANAGEMENT & INVESTMENTS LIMITED

Company number 04725682

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)
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