PRICELESS SECRETARIES LTD.

04073993
SUITE 29 58 ACACIA ROAD LONDON NW8 6AG

Documents

Documents
Date Category Description Pages
07 Nov 2017 gazette Gazette Dissolved Compulsory 1 Buy now
22 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
18 Apr 2017 accounts Annual Accounts 2 Buy now
01 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Nov 2015 accounts Annual Accounts 2 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Apr 2015 accounts Annual Accounts 2 Buy now
10 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2013 annual-return Annual Return 4 Buy now
06 Nov 2013 accounts Annual Accounts 2 Buy now
17 Mar 2013 accounts Annual Accounts 2 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
26 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
25 Sep 2012 officers Termination of appointment of director (Elizabeth Winzar) 1 Buy now
25 Sep 2012 officers Appointment of director (Vanita Winkler) 2 Buy now
25 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2012 accounts Annual Accounts 2 Buy now
11 Oct 2011 annual-return Annual Return 4 Buy now
10 Oct 2011 officers Change of particulars for corporate secretary (Margaretta Corporate Secretaries Limited) 2 Buy now
26 Jan 2011 accounts Annual Accounts 1 Buy now
24 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2011 annual-return Annual Return 14 Buy now
18 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
25 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Oct 2009 accounts Annual Accounts 1 Buy now
01 Oct 2009 annual-return Return made up to 14/09/09; full list of members 5 Buy now
30 Oct 2008 officers Director appointed elizabeth anne winzar 2 Buy now
30 Oct 2008 officers Appointment terminated director margaretta nominees LIMITED 1 Buy now
30 Oct 2008 accounts Annual Accounts 1 Buy now
04 Mar 2008 accounts Annual Accounts 1 Buy now
18 Feb 2008 annual-return Return made up to 14/09/07; full list of members 6 Buy now
09 Dec 2006 address Registered office changed on 09/12/06 from: first floor holborn gate 330 high holborn london WC1V 7QT 1 Buy now
01 Dec 2006 accounts Annual Accounts 1 Buy now
20 Feb 2006 annual-return Return made up to 14/09/05; full list of members 6 Buy now
12 Jan 2006 accounts Annual Accounts 1 Buy now
28 Oct 2005 officers Director resigned 1 Buy now
22 Sep 2004 annual-return Return made up to 14/09/04; full list of members 7 Buy now
24 Feb 2004 officers New director appointed 2 Buy now
24 Feb 2004 officers New director appointed 2 Buy now
30 Jan 2004 officers Director resigned 1 Buy now
30 Jan 2004 accounts Annual Accounts 1 Buy now
20 Sep 2003 annual-return Return made up to 14/09/03; full list of members 6 Buy now
16 Sep 2003 accounts Annual Accounts 1 Buy now
17 Sep 2002 annual-return Return made up to 14/09/02; full list of members 6 Buy now
18 Aug 2002 accounts Annual Accounts 1 Buy now
25 Oct 2001 annual-return Return made up to 14/09/01; full list of members 6 Buy now
29 Sep 2000 address Registered office changed on 29/09/00 from: 665 finchley road london NW2 2HN 1 Buy now
14 Sep 2000 incorporation Incorporation Company 15 Buy now