- Company Overview for PRIORITYCLEAR LIMITED (06264553)
- Filing history for PRIORITYCLEAR LIMITED (06264553)
- People for PRIORITYCLEAR LIMITED (06264553)
- More for PRIORITYCLEAR LIMITED (06264553)
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) |
---|---|---|---|
21 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Mr Christopher David Bowler on 30 November 2009 | |
22 Mar 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 22 March 2010 | |
23 Dec 2009 | AA | Full accounts made up to 30 June 2009 | |
08 Sep 2009 | 288c | Director's change of particulars / christopher bowler / 08/08/2009 | |
08 Sep 2009 | 288b | Appointment terminated director christopher titman | |
08 Sep 2009 | 288a | Secretary appointed mr christopher david bowler | |
08 Sep 2009 | 288b | Appointment terminated secretary christopher titman | |
14 Aug 2009 | 288b | Appointment terminated director christopher welch | |
02 Jun 2009 | 288a | Director appointed mr christopher david bowler | |
02 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
06 Mar 2009 | AA | Full accounts made up to 30 June 2008 | |
07 Feb 2009 | 287 | Registered office changed on 07/02/2009 from 165 queen victoria street london EC4V 4DD | |
06 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
21 Jul 2007 | 225 | Accounting reference date extended from 31/05/08 to 30/06/08 | |
31 May 2007 | NEWINC | Incorporation |