Company NameP.R. Systems Limited
Company StatusDissolved
Company Number03496637
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameP.R. Technology Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michel Alain Proch
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2015(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleSenior Executive Vice-President
Country of ResidenceFrance
Correspondence AddressRiver Ouest, 80 Quai Voltaire
Bezons
Cedex
95877
Director NameMr Chad Sterling Harris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2015(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address2828 N. Haskell Ave.
Dallas
Texas
75204
Secretary NameMr James Terrence John Loughrey
StatusClosed
Appointed01 July 2015(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address4 Triton Square
Regen'Ts Place
London
NW1 3HG
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 02 January 2018)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence Address4 Triton Square
Regen'Ts Place
London
NW1 3HG
Director NameMiss Rachel Ann Akerman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Binswood Avenue
Leamington Spa
Warwickshire
CV32 5SE
Director NameMiss Patricia Harvey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 King Street
Knutsford
Cheshire
WA16 6DL
Secretary NameMiss Rachael Ann Akerman
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleSales Director
Correspondence Address7 Strachey Avenue
Leamington Spa
Warwickshire
CV32 6SS
Secretary NameDianne Christine Joseph
NationalityBritish
StatusResigned
Appointed30 August 2001(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 2006)
RoleCompany Director
Correspondence Address18 Haw Cliff Lane
Thurstonland
West Yorkshire
HD4 6TG
Director NameMr Jeffrey Trendell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Secretary NameAnthony James Knight
NationalityBritish
StatusResigned
Appointed09 June 2006(8 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2006)
RoleSecretary
Correspondence Address7 Willow Drive
Twyford
Berkshire
RG10 9DD
Secretary NameMr Jeffrey Trendell
NationalityBritish
StatusResigned
Appointed31 August 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2008)
RoleChairman
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Director NameMr George Djuric
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Director NameSteven Graham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2008(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4548 Arcady Ave
Highland Park
Texas 75205
United States
Director NameDerrell James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2010)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence Address2112 E Country Brook Lane
Allen
Texas 75002
United States
Director NameRamesh Touraney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed09 January 2008(9 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 November 2008)
RoleChief Financial Officer
Correspondence Address73 Cholmley Gardens
Fortune Green Road
London
NW6 1UL
Secretary NameLowell K Brickman
NationalityAmerican
StatusResigned
Appointed09 January 2008(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 2012)
RoleCompany Director
Correspondence Address2828 N Heskell Avenue
Dallas
Texas 75204
United States
Secretary NameMr George Djuric
NationalityBritish
StatusResigned
Appointed09 January 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Director NameAlan Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hortonwood
Telford
Shropshire
TF1 7GT
Director NameKevin McDermott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Ringway House
Bell Road
Basingstoke
Hampshire
RG24 8FB
Director NameMr Kevin Lee Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Secretary NameMr James Michael Peffer
StatusResigned
Appointed20 February 2012(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address2828 N Haskell Avenue
Dallas
Texas
75204
Director NameMs Ursula Franziska Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(17 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Director NamePr Systems Limited (Corporation)
StatusResigned
Appointed28 June 2010(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 June 2010)
Correspondence AddressAcs Ito Uk 37 Hortonwood
Telford
Shropshire
TF1 7GT
Director NameALAN Brooks (Corporation)
StatusResigned
Appointed28 June 2010(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 June 2010)
Correspondence AddressAcs Ito Uk 37 Hortonwood
Telford
Shropshire
TF1 7GT
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2010(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2015)
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websiteprsystemsltd.com

Location

Registered Address4 Triton Square
Regen'Ts Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

501 at £1Atos It Outsourcing Services Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

5 July 1999Delivered on: 7 July 1999
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: Any or all of the company's indebtedness due or to become due from the company to the chargee under the terms of the agreement for ibm global financing dated 24TH june 1999 and in relation to the charge.
Particulars: All book and other debts both present and future the company's stock-in-trade and the whole of the charged assets described. See the mortgage charge document for full details.
Outstanding
2 February 1998Delivered on: 3 February 1998
Satisfied on: 22 July 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
22 September 2017Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
(2 pages)
22 September 2017Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
(2 pages)
23 January 2017Registered office address changed from 4 Triton Square Triton Square London NW1 3HG to C/O Atos It Services Uk Limited 4 Triton Square Regen'ts Place London NW1 3HG on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 4 Triton Square Triton Square London NW1 3HG to C/O Atos It Services Uk Limited 4 Triton Square Regen'ts Place London NW1 3HG on 23 January 2017 (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 501
(5 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 501
(5 pages)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 501
(5 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 501
(5 pages)
1 December 2014Accounts made up to 31 December 2013 (8 pages)
1 December 2014Accounts made up to 31 December 2013 (8 pages)
1 December 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 September 2014Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (16 pages)
25 September 2014Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (16 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/09/2014
(6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 501

Statement of capital on 2014-01-21
  • GBP 501
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2014
(6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/09/2014
(6 pages)
14 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
14 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
15 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
19 March 2013Termination of appointment of Kevin Mcdermott as a director on 25 January 2013 (1 page)
19 March 2013Termination of appointment of Kevin Mcdermott as a director on 25 January 2013 (1 page)
28 February 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
28 February 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
14 November 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
14 November 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
7 March 2012Termination of appointment of Lowell K Brickman as a secretary on 20 February 2012 (1 page)
7 March 2012Termination of appointment of Lowell K Brickman as a secretary on 20 February 2012 (1 page)
7 March 2012Appointment of Mr James Michael Peffer as a secretary on 20 February 2012 (2 pages)
7 March 2012Appointment of Mr James Michael Peffer as a secretary on 20 February 2012 (2 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
30 September 2011Appointment of Mr Kevin Lee Taylor as a director on 16 September 2011 (2 pages)
30 September 2011Appointment of Mr Kevin Lee Taylor as a director on 16 September 2011 (2 pages)
30 September 2011Appointment of Mr Kevin Lee Taylor as a director (2 pages)
23 September 2011Termination of appointment of Alan Brooks as a director on 16 September 2011 (1 page)
23 September 2011Termination of appointment of Alan Brooks as a director (1 page)
23 September 2011Termination of appointment of Alan Brooks as a director on 16 September 2011 (1 page)
5 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
28 January 2011Secretary's details changed for Lowell K Brickman on 1 July 2010 (2 pages)
28 January 2011Secretary's details changed for Lowell K Brickman on 1 July 2010 (2 pages)
28 January 2011Secretary's details changed for Lowell K Brickman on 1 July 2010 (2 pages)
19 November 2010Termination of appointment of Alan Brooks as a director (1 page)
19 November 2010Appointment of Alan Brooks as a director (2 pages)
19 November 2010Appointment of Alan Brooks as a director (2 pages)
19 November 2010Termination of appointment of Alan Brooks as a director (1 page)
27 October 2010Appointment of Kevin Mcdermott as a director (2 pages)
27 October 2010Termination of appointment of Derrell James as a director (1 page)
27 October 2010Appointment of Kevin Mcdermott as a director (2 pages)
27 October 2010Termination of appointment of Derrell James as a director (1 page)
20 October 2010Termination of appointment of George Djuric as a secretary (1 page)
20 October 2010Termination of appointment of George Djuric as a secretary (1 page)
10 October 2010Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
10 October 2010Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
8 October 2010Termination of appointment of Pr Systems Limited as a director (1 page)
8 October 2010Termination of appointment of Pr Systems Limited as a director (1 page)
7 October 2010Appointment of Pr Systems Limited as a director (2 pages)
7 October 2010Appointment of Pr Systems Limited as a director (2 pages)
7 October 2010Appointment of Alan Brooks as a director (2 pages)
7 October 2010Appointment of Alan Brooks as a director (2 pages)
6 October 2010Termination of appointment of George Djuric as a director (1 page)
6 October 2010Termination of appointment of George Djuric as a director (1 page)
2 October 2010Accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
19 February 2010Director's details changed for Derrell James on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Derrell James on 18 February 2010 (2 pages)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Steven Graham on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Steven Graham on 18 February 2010 (2 pages)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for George Djuric on 18 February 2010 (2 pages)
18 February 2010Director's details changed for George Djuric on 18 February 2010 (2 pages)
17 February 2010Termination of appointment of Ramesh Touraney as a director (2 pages)
17 February 2010Termination of appointment of Ramesh Touraney as a director (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 February 2009Return made up to 21/01/09; full list of members (4 pages)
17 February 2009Return made up to 21/01/09; full list of members (4 pages)
16 February 2009Director's change of particulars / george djuric / 07/11/2008 (1 page)
16 February 2009Secretary's change of particulars / george djuric / 07/11/2008 (1 page)
16 February 2009Secretary's change of particulars / george djuric / 07/11/2008 (1 page)
16 February 2009Director's change of particulars / george djuric / 07/11/2008 (1 page)
21 April 2008Section 394 (1 page)
21 April 2008Section 394 (1 page)
18 April 2008Return made up to 21/01/08; full list of members (4 pages)
18 April 2008Return made up to 21/01/08; full list of members (4 pages)
9 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
7 January 2008Registered office changed on 07/01/08 from: hortonwood 37 telford shropshire TF1 7GT (1 page)
7 January 2008Registered office changed on 07/01/08 from: hortonwood 37, telford, shropshire TF1 7GT (1 page)
7 January 2008Registered office changed on 07/01/08 from: hortonwood 37, telford, shropshire TF1 7GT (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
11 August 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
11 August 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
22 June 2006Registered office changed on 22/06/06 from: 5 haig court haig road, parkgate industrial estate knutsford cheshire WA16 8XZ (1 page)
22 June 2006Registered office changed on 22/06/06 from: 5 haig court, haig road, parkgate industrial, estate knutsford, cheshire WA16 8XZ (1 page)
22 June 2006Registered office changed on 22/06/06 from: 5 haig court, haig road, parkgate industrial, estate knutsford, cheshire WA16 8XZ (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006New director appointed (3 pages)
16 June 2006New secretary appointed (3 pages)
16 June 2006New secretary appointed (3 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006New director appointed (3 pages)
20 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 January 2006Return made up to 21/01/06; full list of members (2 pages)
26 January 2006Return made up to 21/01/06; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 January 2005Return made up to 21/01/05; full list of members (6 pages)
26 January 2005Return made up to 21/01/05; full list of members (6 pages)
5 May 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
5 May 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
23 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2003Director's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
6 April 2003Accounts for a medium company made up to 30 November 2002 (15 pages)
6 April 2003Accounts for a medium company made up to 30 November 2002 (15 pages)
14 February 2003Return made up to 21/01/03; full list of members (7 pages)
14 February 2003Return made up to 21/01/03; full list of members (7 pages)
2 July 2002£ ic 1000/874 06/04/02 £ sr 126@1=126 (1 page)
2 July 2002£ ic 1000/874 06/04/02 £ sr 126@1=126 (1 page)
16 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
19 April 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
22 February 2002Return made up to 21/01/02; full list of members (6 pages)
22 February 2002Return made up to 21/01/02; full list of members (6 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
12 September 2001£ ic 1000/627 31/08/01 £ sr 373@1=373 (1 page)
12 September 2001£ ic 1000/627 31/08/01 £ sr 373@1=373 (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 September 2001Director resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 August 2001Company name changed P.R. technology LIMITED\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed P.R. technology LIMITED\certificate issued on 08/08/01 (2 pages)
28 July 2001Accounts for a medium company made up to 30 November 2000 (17 pages)
28 July 2001Accounts for a medium company made up to 30 November 2000 (17 pages)
26 January 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
26 January 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
13 March 2000Accounts for a medium company made up to 30 November 1999 (17 pages)
13 March 2000Accounts for a medium company made up to 30 November 1999 (17 pages)
22 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Registered office changed on 30/09/99 from: 15 warwick road stratford upon avon warwickshire CV37 6YW (1 page)
30 September 1999Registered office changed on 30/09/99 from: 15 warwick road, stratford upon avon, warwickshire, CV37 6YW (1 page)
30 September 1999Registered office changed on 30/09/99 from: 15 warwick road, stratford upon avon, warwickshire, CV37 6YW (1 page)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
5 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
5 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
26 January 1999Return made up to 21/01/99; full list of members (6 pages)
26 January 1999Return made up to 21/01/99; full list of members (6 pages)
9 December 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
9 December 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
11 February 1998Ad 21/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 February 1998Ad 21/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: 16 churchill way, cardiff, CF1 4DX (1 page)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Registered office changed on 23/01/98 from: 16 churchill way cardiff CF1 4DX (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: 16 churchill way, cardiff, CF1 4DX (1 page)
21 January 1998Incorporation (14 pages)
21 January 1998Incorporation (14 pages)