- Company Overview for PRG3 LIMITED (05639272)
- Filing history for PRG3 LIMITED (05639272)
- People for PRG3 LIMITED (05639272)
- Insolvency for PRG3 LIMITED (05639272)
- More for PRG3 LIMITED (05639272)
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 Feb 2010 | AA01 | Current accounting period extended from 31 January 2010 to 30 June 2010 | |
29 Jan 2010 | AP01 | Appointment of Mr Michael James Barry as a director | |
29 Jan 2010 | AP01 | Appointment of Mr David Charles Wiseman as a director | |
29 Jan 2010 | TM01 | Termination of appointment of Troy Mccall as a director | |
23 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
20 Nov 2009 | AP03 | Appointment of Peter Kyle as a secretary | |
20 Nov 2009 | AP01 | Appointment of Troy Mccall as a director | |
20 Nov 2009 | TM01 | Termination of appointment of Simon Yaxley as a director | |
20 Nov 2009 | TM02 | Termination of appointment of Bernard Gallagher as a secretary | |
20 Nov 2009 | TM01 | Termination of appointment of Bernard Gallagher as a director | |
21 Oct 2009 | AD01 | Registered office address changed from 30 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS on 21 October 2009 | |
25 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2009 | 363a | Return made up to 29/11/08; full list of members | |
21 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2008 | 363a | Return made up to 29/11/07; full list of members | |
08 Dec 2008 | 288c | Director and Secretary's Change of Particulars / bernard gallagher / 29/11/2007 / HouseName/Number was: , now: reevey gate barn; Area was: reevey, now: ; Occupation was: accountant, now: company director | |
08 Dec 2008 | 288c | Director's Change of Particulars / simon yaxley / 29/11/2007 / Title was: , now: dr; Occupation was: businessman, now: company director | |
08 Oct 2008 | 288c | Director's Change of Particulars / simon yaxley / 31/05/2006 / HouseName/Number was: , now: grahamsfield; Street was: south stonehams cottage, now: lock approach; Area was: bere court road pangbourne, now: ; Post Town was: reading, now: goring; Region was: berkshire, now: berks; Post Code was: RG8 8JY, now: RG8 9AD | |
30 Sep 2007 | AA | Full accounts made up to 31 January 2007 | |
07 Mar 2007 | 363s | Return made up to 29/11/06; full list of members | |
07 Mar 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
24 Aug 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/01/07 | |
03 Jan 2006 | 287 | Registered office changed on 03/01/06 from: marquess court 69 southampton row london WC1B 4ET | |
03 Jan 2006 | 288a | New secretary appointed;new director appointed | |
03 Jan 2006 | 288a | New director appointed |