- Company Overview for PRIMASOL LIMITED (07273661)
- Filing history for PRIMASOL LIMITED (07273661)
- People for PRIMASOL LIMITED (07273661)
- Insolvency for PRIMASOL LIMITED (07273661)
- More for PRIMASOL LIMITED (07273661)
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) |
---|---|---|---|
31 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
09 May 2012 | AD01 | Registered office address changed from Knapton House 12 Lower Brook Street Ipswich Suffolk IP4 1AP England on 9 May 2012 | |
26 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2010 | AD01 | Registered office address changed from Suite 14, First Floor Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ United Kingdom on 9 June 2010 | |
09 Jun 2010 | AP01 | Appointment of Mr Miles Christopher Savage as a director | |
09 Jun 2010 | AP01 | Appointment of Mr Christopher Mark Pooley as a director | |
09 Jun 2010 | TM01 | Termination of appointment of John Adey as a director | |
04 Jun 2010 | NEWINC |
Incorporation
|