- Company Overview for PR IMAGING INTERNATIONAL 2000 LTD (06603640)
- Filing history for PR IMAGING INTERNATIONAL 2000 LTD (06603640)
- People for PR IMAGING INTERNATIONAL 2000 LTD (06603640)
- More for PR IMAGING INTERNATIONAL 2000 LTD (06603640)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2015 | DS01 | Application to strike the company off the register | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Dec 2013 | AD01 | Registered office address changed from Unit 12 7 Wenlock Road London N1 7SL United Kingdom on 2 December 2013 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
23 Jul 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Mr Peter Gordon Rear on 7 December 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Mr Peter Gordon Rear on 21 June 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
09 Feb 2011 | RT01 | Administrative restoration application | |
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2010 | TM01 | Termination of appointment of David Walston as a director | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Aug 2009 | 363a | Return made up to 27/05/09; full list of members | |
02 Jun 2008 | 288a | Director appointed mr peter gordon rear | |
02 Jun 2008 | 225 | Accounting reference date extended from 31/05/2009 to 31/10/2009 | |
02 Jun 2008 | 288a | Director appointed mr david charles walston |