Advanced company searchLink opens in new window

PRIAM MANAGEMENT LIMITED

Company number 06550207

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)
10 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
07 Apr 2014 AD01 Registered office address changed from Unit 19 Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 7 April 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
26 Apr 2013 CH01 Director's details changed for Maurice Edward Rutty on 8 January 2013
26 Apr 2013 CH03 Secretary's details changed for Maurice Edward Rutty on 8 January 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Maurice Edward Rutty on 31 March 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Jul 2009 363a Return made up to 31/03/09; full list of members
02 Jul 2009 88(2) Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\
21 May 2008 288b Appointment terminated director company directors LIMITED
21 May 2008 288b Appointment terminated secretary temple secretaries LIMITED
21 May 2008 288a Director and secretary appointed maurice edward rutty
21 May 2008 288a Director appointed michael arthur reeve
31 Mar 2008 NEWINC Incorporation