PRIDE INTERNATIONAL LIMITED

05530952
BREADSALL ISLAND ALFRETON ROAD DERBY DERBYSHIRE DE21 4AP

Documents

Documents
Date Category Description Pages
14 Jan 2020 gazette Gazette Dissolved Compulsory 1 Buy now
29 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
13 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Apr 2019 accounts Annual Accounts 9 Buy now
02 Apr 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2017 accounts Annual Accounts 8 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2016 accounts Annual Accounts 7 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 officers Change of particulars for director (Louise Kathryn Pearson) 2 Buy now
29 Jun 2016 officers Change of particulars for director (Mr David Royce Pearson) 2 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
26 Nov 2015 officers Change of particulars for secretary (Louise Kathryn Pearson) 1 Buy now
26 Nov 2015 officers Change of particulars for director (Louise Kathryn Pearson) 2 Buy now
26 Nov 2015 officers Change of particulars for director (Mr David Royce Pearson) 2 Buy now
15 Oct 2015 accounts Annual Accounts 8 Buy now
06 Oct 2014 accounts Annual Accounts 8 Buy now
18 Sep 2014 annual-return Annual Return 5 Buy now
05 Sep 2013 accounts Annual Accounts 15 Buy now
20 Aug 2013 annual-return Annual Return 5 Buy now
17 Aug 2012 annual-return Annual Return 5 Buy now
14 Aug 2012 accounts Annual Accounts 8 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
27 Jul 2011 accounts Annual Accounts 7 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 accounts Annual Accounts 6 Buy now
11 Aug 2009 annual-return Return made up to 08/08/09; full list of members 4 Buy now
30 Jul 2009 officers Director and secretary's change of particulars / louise pearson / 01/11/2008 1 Buy now
30 Jul 2009 officers Director's change of particulars / david pearson / 01/11/2008 1 Buy now
08 Jul 2009 accounts Annual Accounts 5 Buy now
08 Sep 2008 accounts Annual Accounts 5 Buy now
18 Aug 2008 annual-return Return made up to 08/08/08; full list of members 4 Buy now
30 Jan 2008 mortgage Particulars of mortgage/charge 5 Buy now
22 Oct 2007 annual-return Return made up to 08/08/06; full list of members; amend 7 Buy now
22 Oct 2007 annual-return Return made up to 08/08/07; full list of members 7 Buy now
02 Jul 2007 accounts Annual Accounts 4 Buy now
26 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2006 annual-return Return made up to 08/08/06; full list of members 7 Buy now
11 Aug 2006 accounts Annual Accounts 5 Buy now
08 Aug 2006 officers New director appointed 2 Buy now
23 May 2006 capital Ad 12/05/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Dec 2005 accounts Accounting reference date shortened from 31/08/06 to 31/03/06 1 Buy now
28 Nov 2005 address Registered office changed on 28/11/05 from: 1 waterloo street birmingham west midlands B2 5PG 1 Buy now
16 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2005 mortgage Particulars of mortgage/charge 8 Buy now
02 Sep 2005 address Registered office changed on 02/09/05 from: millfields house, millfields road, ettingshall wolverhampton west midlands WV4 6JE 1 Buy now
02 Sep 2005 officers Secretary resigned 1 Buy now
02 Sep 2005 officers Director resigned 1 Buy now
02 Sep 2005 officers New secretary appointed 2 Buy now
02 Sep 2005 officers New director appointed 2 Buy now
24 Aug 2005 incorporation Memorandum Articles 9 Buy now
17 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2005 incorporation Incorporation Company 15 Buy now