PRIME ALGARVE RENTALS LTD

04612425
32A EAST STREET ST. IVES CAMBRIDGESHIRE PE27 5PD

Documents

Documents
Date Category Description Pages
18 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
19 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Jul 2016 accounts Annual Accounts 6 Buy now
14 Dec 2015 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
16 Sep 2014 accounts Annual Accounts 6 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 annual-return Annual Return 5 Buy now
07 Aug 2012 accounts Annual Accounts 6 Buy now
14 Dec 2011 annual-return Annual Return 5 Buy now
16 Sep 2011 accounts Annual Accounts 6 Buy now
13 Dec 2010 annual-return Annual Return 5 Buy now
16 Sep 2010 accounts Annual Accounts 8 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 officers Change of particulars for secretary (Nicholas John Page) 1 Buy now
23 Mar 2010 officers Change of particulars for director (Nicholas John Page) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Caroline Page) 2 Buy now
11 Nov 2009 accounts Annual Accounts 5 Buy now
08 Jan 2009 officers Director's change of particulars / caroline page / 28/11/2008 1 Buy now
27 Oct 2008 accounts Annual Accounts 5 Buy now
14 Dec 2007 annual-return Return made up to 09/12/07; full list of members 2 Buy now
27 Oct 2007 accounts Annual Accounts 10 Buy now
12 Oct 2007 address Registered office changed on 12/10/07 from: the old surgery 10-13 old court hall godmanchester cambridgeshire PE29 2HS 1 Buy now
10 Jan 2007 officers Secretary resigned 1 Buy now
10 Jan 2007 officers New secretary appointed;new director appointed 1 Buy now
05 Jan 2007 annual-return Return made up to 09/12/06; full list of members 6 Buy now
03 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2006 accounts Annual Accounts 5 Buy now
04 Jan 2006 annual-return Return made up to 09/12/05; full list of members 6 Buy now
02 Sep 2005 accounts Annual Accounts 7 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: northbrook spring hill, little staughton bedfordshire MK44 2BS 1 Buy now
21 Dec 2004 annual-return Return made up to 09/12/04; full list of members 6 Buy now
06 Oct 2004 accounts Annual Accounts 8 Buy now
30 Jan 2004 annual-return Return made up to 09/12/03; full list of members 6 Buy now
30 Jan 2004 officers Director's particulars changed 1 Buy now
20 Feb 2003 change-of-name Certificate Change Of Name Company 3 Buy now
22 Dec 2002 officers New secretary appointed 2 Buy now
22 Dec 2002 officers New director appointed 2 Buy now
22 Dec 2002 address Registered office changed on 22/12/02 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX 1 Buy now
22 Dec 2002 officers Director resigned 1 Buy now
22 Dec 2002 officers Secretary resigned 1 Buy now
09 Dec 2002 incorporation Incorporation Company 12 Buy now