- Company Overview for PRIZE VENTURES LIMITED (07112083)
- Filing history for PRIZE VENTURES LIMITED (07112083)
- People for PRIZE VENTURES LIMITED (07112083)
- Charges for PRIZE VENTURES LIMITED (07112083)
- Insolvency for PRIZE VENTURES LIMITED (07112083)
- More for PRIZE VENTURES LIMITED (07112083)
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 Jul 2013 | TM01 | Termination of appointment of Iain Kennedy as a director | |
02 May 2013 | AA | Full accounts made up to 30 September 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
23 May 2012 | AA | Full accounts made up to 30 September 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
12 Dec 2011 | CH01 | Director's details changed for Mr David Ronald Gagie on 9 December 2011 | |
17 Nov 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 | |
13 Oct 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
07 Oct 2011 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 3 | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
17 Jan 2011 | CH01 | Director's details changed for Mr Iain Alexander Kennedy on 14 January 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
26 Jul 2010 | AP01 | Appointment of Iain Kennedy as a director | |
26 Jul 2010 | AP01 | Appointment of Julian Gordon Rothwell as a director | |
14 Jul 2010 | CERTNM |
Company name changed prize ventures LIMITED\certificate issued on 14/07/10
|
|
14 Jul 2010 | CONNOT | Change of name notice | |
20 May 2010 | AP01 | Appointment of Robert Avisson Scott as a director | |
16 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 9 April 2010
|
|
16 Apr 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 30 September 2010 | |
16 Apr 2010 | AP03 | Appointment of Nigel Bell as a secretary | |
16 Apr 2010 | AP01 | Appointment of Mr. Julian Gibbins as a director | |
16 Apr 2010 | AP01 | Appointment of Michael Maloney as a director | |
16 Apr 2010 | AP01 | Appointment of Nigel Bell as a director | |
16 Apr 2010 | AP01 | Appointment of David Ronald Gagie as a director |