Bezons
Cedex
95877
Director Name | Mr Chad Sterling Harris |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2015(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2018) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 2828 N. Haskell Ave. Dallas Texas 75204 |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Closed |
Appointed | 01 July 2015(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 4 Triton Square Regen'Ts Place London NW1 3HG |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 January 2018) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regen'Ts Place London NW1 3HG |
Director Name | Miss Rachel Ann Akerman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Binswood Avenue Leamington Spa Warwickshire CV32 5SE |
Director Name | Miss Patricia Harvey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 King Street Knutsford Cheshire WA16 6DL |
Secretary Name | Miss Rachael Ann Akerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | 7 Strachey Avenue Leamington Spa Warwickshire CV32 6SS |
Secretary Name | Dianne Christine Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | 18 Haw Cliff Lane Thurstonland West Yorkshire HD4 6TG |
Director Name | Mr Jeffrey Trendell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Secretary Name | Anthony James Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2006) |
Role | Secretary |
Correspondence Address | 7 Willow Drive Twyford Berkshire RG10 9DD |
Secretary Name | Mr Jeffrey Trendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2008) |
Role | Chairman |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Director Name | Mr George Djuric |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Grange Farm Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Director Name | Steven Graham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4548 Arcady Ave Highland Park Texas 75205 United States |
Director Name | Derrell James |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2010) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | 2112 E Country Brook Lane Allen Texas 75002 United States |
Director Name | Ramesh Touraney |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 November 2008) |
Role | Chief Financial Officer |
Correspondence Address | 73 Cholmley Gardens Fortune Green Road London NW6 1UL |
Secretary Name | Lowell K Brickman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 2012) |
Role | Company Director |
Correspondence Address | 2828 N Heskell Avenue Dallas Texas 75204 United States |
Secretary Name | Mr George Djuric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Director Name | Alan Brooks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hortonwood Telford Shropshire TF1 7GT |
Director Name | Kevin McDermott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Ringway House Bell Road Basingstoke Hampshire RG24 8FB |
Director Name | Mr Kevin Lee Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Secretary Name | Mr James Michael Peffer |
---|---|
Status | Resigned |
Appointed | 20 February 2012(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 2828 N Haskell Avenue Dallas Texas 75204 |
Director Name | Ms Ursula Franziska Morgenstern |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2015(17 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Director Name | Pr Systems Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2010(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2010) |
Correspondence Address | Acs Ito Uk 37 Hortonwood Telford Shropshire TF1 7GT |
Director Name | ALAN Brooks (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2010(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2010) |
Correspondence Address | Acs Ito Uk 37 Hortonwood Telford Shropshire TF1 7GT |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2015) |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Website | prsystemsltd.com |
---|
Registered Address | 4 Triton Square Regen'Ts Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
501 at £1 | Atos It Outsourcing Services Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 July 1999 | Delivered 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 1998 | Delivered 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 |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
23 January 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Registered 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 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
1 December 2014 | Accounts made up to 31 December 2013 (8 pages) |
1 December 2014 | Accounts made up to 31 December 2013 (8 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (16 pages) |
25 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (16 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders
|
14 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
14 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
15 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Termination of appointment of Kevin Mcdermott as a director on 25 January 2013 (1 page) |
19 March 2013 | Termination of appointment of Kevin Mcdermott as a director on 25 January 2013 (1 page) |
28 February 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
28 February 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
14 November 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
14 November 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Lowell Brickman as a secretary (1 page) |
7 March 2012 | Termination of appointment of Lowell K Brickman as a secretary on 20 February 2012 (1 page) |
7 March 2012 | Termination of appointment of Lowell K Brickman as a secretary on 20 February 2012 (1 page) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary on 20 February 2012 (2 pages) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary on 20 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Appointment of Mr Kevin Lee Taylor as a director on 16 September 2011 (2 pages) |
30 September 2011 | Appointment of Mr Kevin Lee Taylor as a director on 16 September 2011 (2 pages) |
30 September 2011 | Appointment of Mr Kevin Lee Taylor as a director (2 pages) |
23 September 2011 | Termination of appointment of Alan Brooks as a director on 16 September 2011 (1 page) |
23 September 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
23 September 2011 | Termination of appointment of Alan Brooks as a director on 16 September 2011 (1 page) |
5 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Secretary's details changed for Lowell K Brickman on 1 July 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Lowell K Brickman on 1 July 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Lowell K Brickman on 1 July 2010 (2 pages) |
19 November 2010 | Termination of appointment of Alan Brooks as a director (1 page) |
19 November 2010 | Appointment of Alan Brooks as a director (2 pages) |
19 November 2010 | Appointment of Alan Brooks as a director (2 pages) |
19 November 2010 | Termination of appointment of Alan Brooks as a director (1 page) |
27 October 2010 | Appointment of Kevin Mcdermott as a director (2 pages) |
27 October 2010 | Termination of appointment of Derrell James as a director (1 page) |
27 October 2010 | Appointment of Kevin Mcdermott as a director (2 pages) |
27 October 2010 | Termination of appointment of Derrell James as a director (1 page) |
20 October 2010 | Termination of appointment of George Djuric as a secretary (1 page) |
20 October 2010 | Termination of appointment of George Djuric as a secretary (1 page) |
10 October 2010 | Appointment of York Place Company Secretaries Limited as a secretary (2 pages) |
10 October 2010 | Appointment of York Place Company Secretaries Limited as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Pr Systems Limited as a director (1 page) |
8 October 2010 | Termination of appointment of Pr Systems Limited as a director (1 page) |
7 October 2010 | Appointment of Pr Systems Limited as a director (2 pages) |
7 October 2010 | Appointment of Pr Systems Limited as a director (2 pages) |
7 October 2010 | Appointment of Alan Brooks as a director (2 pages) |
7 October 2010 | Appointment of Alan Brooks as a director (2 pages) |
6 October 2010 | Termination of appointment of George Djuric as a director (1 page) |
6 October 2010 | Termination of appointment of George Djuric as a director (1 page) |
2 October 2010 | Accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 February 2010 | Director's details changed for Derrell James on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Derrell James on 18 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Steven Graham on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Steven Graham on 18 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for George Djuric on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for George Djuric on 18 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of Ramesh Touraney as a director (2 pages) |
17 February 2010 | Termination of appointment of Ramesh Touraney as a director (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / george djuric / 07/11/2008 (1 page) |
16 February 2009 | Secretary's change of particulars / george djuric / 07/11/2008 (1 page) |
16 February 2009 | Secretary's change of particulars / george djuric / 07/11/2008 (1 page) |
16 February 2009 | Director's change of particulars / george djuric / 07/11/2008 (1 page) |
21 April 2008 | Section 394 (1 page) |
21 April 2008 | Section 394 (1 page) |
18 April 2008 | Return made up to 21/01/08; full list of members (4 pages) |
18 April 2008 | Return made up to 21/01/08; full list of members (4 pages) |
9 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: hortonwood 37 telford shropshire TF1 7GT (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: hortonwood 37, telford, shropshire TF1 7GT (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: hortonwood 37, telford, shropshire TF1 7GT (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
11 August 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
11 August 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 5 haig court haig road, parkgate industrial estate knutsford cheshire WA16 8XZ (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 5 haig court, haig road, parkgate industrial, estate knutsford, cheshire WA16 8XZ (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 5 haig court, haig road, parkgate industrial, estate knutsford, cheshire WA16 8XZ (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New secretary appointed (3 pages) |
16 June 2006 | New secretary appointed (3 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New director appointed (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
5 May 2004 | Accounts for a medium company made up to 30 November 2003 (15 pages) |
5 May 2004 | Accounts for a medium company made up to 30 November 2003 (15 pages) |
23 February 2004 | Return made up to 21/01/04; full list of members
|
23 February 2004 | Return made up to 21/01/04; full list of members
|
23 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
6 April 2003 | Accounts for a medium company made up to 30 November 2002 (15 pages) |
6 April 2003 | Accounts for a medium company made up to 30 November 2002 (15 pages) |
14 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
14 February 2003 | Return 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 2002 | Resolutions
|
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
19 April 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
19 April 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
22 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary 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 2001 | Director resigned (1 page) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Resolutions
|
8 August 2001 | Company name changed P.R. technology LIMITED\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed P.R. technology LIMITED\certificate issued on 08/08/01 (2 pages) |
28 July 2001 | Accounts for a medium company made up to 30 November 2000 (17 pages) |
28 July 2001 | Accounts for a medium company made up to 30 November 2000 (17 pages) |
26 January 2001 | Return made up to 21/01/01; full list of members
|
26 January 2001 | Return made up to 21/01/01; full list of members
|
13 March 2000 | Accounts for a medium company made up to 30 November 1999 (17 pages) |
13 March 2000 | Accounts for a medium company made up to 30 November 1999 (17 pages) |
22 February 2000 | Return made up to 21/01/00; full list of members
|
22 February 2000 | Return made up to 21/01/00; full list of members
|
30 September 1999 | Registered office changed on 30/09/99 from: 15 warwick road stratford upon avon warwickshire CV37 6YW (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 15 warwick road, stratford upon avon, warwickshire, CV37 6YW (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 15 warwick road, stratford upon avon, warwickshire, CV37 6YW (1 page) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
5 March 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
26 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
9 December 1998 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
9 December 1998 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
11 February 1998 | Ad 21/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 February 1998 | Ad 21/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 16 churchill way, cardiff, CF1 4DX (1 page) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 16 churchill way, cardiff, CF1 4DX (1 page) |
21 January 1998 | Incorporation (14 pages) |
21 January 1998 | Incorporation (14 pages) |