PRICE STREET BUSINESS CENTRE LIMITED

04295284
STEAM MILL CHESTER CHESHIRE CH3 5AN

Documents

Documents
Date Category Description Pages
18 Aug 2010 officers Appointment of director (James Ernest Richardson) 3 Buy now
18 Dec 2008 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
21 Nov 2008 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
07 Aug 2008 accounts Annual Accounts 9 Buy now
03 Mar 2008 capital S-div 1 Buy now
28 Feb 2008 resolution Resolution 1 Buy now
30 Oct 2007 accounts Annual Accounts 9 Buy now
11 Oct 2007 annual-return Return made up to 27/09/07; full list of members 6 Buy now
24 Mar 2007 accounts Annual Accounts 9 Buy now
19 Oct 2006 annual-return Return made up to 27/09/06; full list of members 6 Buy now
16 Aug 2006 address Registered office changed on 16/08/06 from: 2 holbrook gardens aldenham hertfordshire WD25 8AB 1 Buy now
14 Jul 2006 accounts Annual Accounts 4 Buy now
13 Apr 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Apr 2006 address Registered office changed on 13/04/06 from: 32 wilshaw close hendon london NW4 4TU 1 Buy now
29 Dec 2005 accounts Accounting reference date shortened from 31/10/05 to 30/09/05 1 Buy now
23 Dec 2005 annual-return Return made up to 27/09/05; full list of members 7 Buy now
08 Dec 2005 address Registered office changed on 08/12/05 from: price street business centre price street birkenhead wirral CH41 4JQ 1 Buy now
18 Aug 2005 officers Director's particulars changed 1 Buy now
04 May 2005 accounts Annual Accounts 10 Buy now
23 Dec 2004 annual-return Return made up to 27/09/04; full list of members 6 Buy now
15 Oct 2004 officers New director appointed 3 Buy now
15 Oct 2004 officers Director resigned 1 Buy now
30 Jul 2004 accounts Annual Accounts 10 Buy now
26 Mar 2004 address Registered office changed on 26/03/04 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS 1 Buy now
09 Oct 2003 annual-return Return made up to 27/09/03; full list of members 7 Buy now
03 Jun 2003 address Registered office changed on 03/06/03 from: 2 bloomsbury street london WC1B 3ST 1 Buy now
04 Oct 2002 annual-return Return made up to 27/09/02; full list of members 7 Buy now
30 Sep 2002 address Location of register of members 1 Buy now
21 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
18 Jun 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2001 capital Ad 27/09/01--------- £ si 3@1=3 £ ic 1/4 2 Buy now
23 Oct 2001 accounts Accounting reference date extended from 30/09/02 to 31/10/02 1 Buy now
23 Oct 2001 officers New secretary appointed;new director appointed 3 Buy now
23 Oct 2001 officers New director appointed 3 Buy now
23 Oct 2001 officers New director appointed 3 Buy now
02 Oct 2001 officers Secretary resigned 1 Buy now
02 Oct 2001 officers Director resigned 1 Buy now
27 Sep 2001 incorporation Incorporation Company 16 Buy now