Prime Park Tiles Ltd

04421392
Berkeley Court Borough Road ST5 1TT

Documents

Documents
Date Category Description Pages
30 Nov 2010 gazette Gazette Dissolved Compulsory 1 Buy now
17 Aug 2010 gazette Gazette Notice Compulsory 1 Buy now
05 Feb 2010 accounts Annual Accounts 6 Buy now
13 May 2009 annual-return Return made up to 22/04/09; full list of members 3 Buy now
13 May 2009 officers Appointment Terminated Director graham fradley 1 Buy now
13 May 2009 officers Appointment Terminated Secretary graham fradley 1 Buy now
19 Jan 2009 accounts Annual Accounts 6 Buy now
23 Apr 2008 annual-return Return made up to 22/04/08; full list of members 3 Buy now
26 Feb 2008 accounts Annual Accounts 5 Buy now
18 Feb 2008 officers New secretary appointed 1 Buy now
18 Feb 2008 officers New director appointed 1 Buy now
15 Feb 2008 officers Secretary resigned 1 Buy now
06 Jul 2007 officers New secretary appointed 1 Buy now
06 Jul 2007 officers Secretary resigned 1 Buy now
23 Apr 2007 annual-return Return made up to 22/04/07; full list of members 2 Buy now
13 Nov 2006 officers Secretary resigned 1 Buy now
13 Nov 2006 officers New secretary appointed 2 Buy now
22 Aug 2006 accounts Annual Accounts 5 Buy now
26 Apr 2006 annual-return Return made up to 22/04/06; full list of members 6 Buy now
12 Sep 2005 accounts Annual Accounts 5 Buy now
25 Apr 2005 annual-return Return made up to 22/04/05; full list of members 6 Buy now
09 Aug 2004 accounts Annual Accounts 6 Buy now
28 Apr 2004 annual-return Return made up to 22/04/04; full list of members 6 Buy now
24 Nov 2003 accounts Annual Accounts 6 Buy now
04 Jun 2003 annual-return Return made up to 22/04/03; full list of members 6 Buy now
23 Jul 2002 officers Secretary resigned 1 Buy now
23 Jul 2002 address Registered office changed on 23/07/02 from: c/o hacking ashton berkeley court borough road newcastle under lyme staffordshire ST5 1TT 1 Buy now
23 Jul 2002 officers New secretary appointed 2 Buy now
23 Jul 2002 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
23 Jul 2002 address Location of register of members 1 Buy now
19 Jun 2002 officers Secretary resigned 1 Buy now
19 Jun 2002 officers Director resigned 1 Buy now
19 Jun 2002 officers New secretary appointed 2 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
19 Jun 2002 address Registered office changed on 19/06/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE 1 Buy now
22 Apr 2002 incorporation Incorporation Company 17 Buy now