Advanced company searchLink opens in new window

PRIME METAL TRADING & INVESTMENT LIMITED

Company number 05732844

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)
06 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2010 CERTNM Company name changed prime art finance LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-02-03
05 Feb 2010 CONNOT Change of name notice
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
20 May 2009 288c Director's Change of Particulars / hany salem / 14/05/2009 / HouseName/Number was: , now: bungertstrasse 25; Street was: paradeplatz 4, now: ; Post Town was: zurich, now: kilchberg; Region was: 8001, now: 8002
16 Mar 2009 363a Return made up to 07/03/09; full list of members
25 Feb 2009 AA Full accounts made up to 31 March 2007
25 Feb 2009 AA Full accounts made up to 31 December 2007
14 Nov 2008 288c Director's Change of Particulars / rudana investment group ag / 01/11/2007 / Street was: industriestr. 12, now: bahnhofstrasse 23; Post Town was: zug, now: zurich; Region was: 6304, now: 6301
11 Nov 2008 288a Director appointed rudana investment group ag
11 Nov 2008 MA Memorandum and Articles of Association
11 Nov 2008 88(2) Ad 27/09/08 usd si 5000@100=500000 usd ic 0/500000
11 Nov 2008 123 Nc inc already adjusted 27/09/07
11 Nov 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
21 Jul 2008 363a Return made up to 07/03/08; full list of members
06 Jun 2008 225 Accounting reference date shortened from 31/03/2008 to 31/12/2007
18 Feb 2008 88(2)R Ad 07/03/06--------- £ si 900@1
18 Feb 2008 288a New secretary appointed
09 Aug 2007 288c Director's particulars changed
04 Aug 2007 288b Secretary resigned
28 Jul 2007 287 Registered office changed on 28/07/07 from: 9 brightfield road london SE12 8QE
24 Jul 2007 CERTNM Company name changed allied associates asset finance LTD.\certificate issued on 24/07/07
24 Apr 2007 363s Return made up to 07/03/07; full list of members
07 Mar 2006 NEWINC Incorporation