PRYDE UK LIMITED

06315800
LIMERICK ROAD REDCAR CLEVELAND TS10 5JU TS10 5JU

Documents

Documents
Date Category Description Pages
24 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
27 May 2015 accounts Annual Accounts 14 Buy now
28 Apr 2015 miscellaneous Miscellaneous 1 Buy now
22 Jan 2015 officers Termination of appointment of secretary (Robert Ernest Crowe) 2 Buy now
22 Jan 2015 officers Termination of appointment of director (Robert Ernest Crowe) 2 Buy now
04 Aug 2014 annual-return Annual Return 5 Buy now
21 May 2014 accounts Annual Accounts 12 Buy now
13 Sep 2013 officers Termination of appointment of director (Neil Pryde) 2 Buy now
21 Aug 2013 annual-return Annual Return 6 Buy now
23 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2013 accounts Annual Accounts 12 Buy now
23 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
22 Aug 2012 annual-return Annual Return 6 Buy now
22 Aug 2012 officers Change of particulars for director (Mr Peter John Bibby) 2 Buy now
07 Jun 2012 accounts Annual Accounts 7 Buy now
09 Aug 2011 annual-return Annual Return 6 Buy now
08 Aug 2011 officers Change of particulars for director (Mr Peter John Bibby) 2 Buy now
18 May 2011 accounts Annual Accounts 7 Buy now
07 Sep 2010 annual-return Annual Return 6 Buy now
06 Sep 2010 officers Change of particulars for director (Neil Frederick Pryde) 2 Buy now
07 Apr 2010 accounts Annual Accounts 7 Buy now
22 Mar 2010 officers Change of particulars for director (Mr Peter John Bibby) 2 Buy now
03 Aug 2009 annual-return Return made up to 17/07/09; full list of members 4 Buy now
03 Jun 2009 accounts Annual Accounts 8 Buy now
27 Oct 2008 officers Director's change of particulars / peter bibby / 21/10/2008 1 Buy now
11 Sep 2008 annual-return Return made up to 17/07/08; full list of members 4 Buy now
08 May 2008 officers Director's change of particulars / neil pryde / 07/05/2008 1 Buy now
16 Jan 2008 officers New director appointed 3 Buy now
14 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
10 Sep 2007 accounts Accounting reference date extended from 31/07/08 to 31/10/08 1 Buy now
30 Aug 2007 officers Director's particulars changed 1 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: orrell mount 159 hawthorne road bootle L20 6JU 1 Buy now
06 Aug 2007 capital Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2007 officers Secretary resigned 1 Buy now
17 Jul 2007 incorporation Incorporation Company 16 Buy now