PRIMEUSE LIMITED

06729617
WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX

Documents

Documents
Date Category Description Pages
01 Aug 2017 gazette Gazette Dissolved Compulsory 1 Buy now
16 May 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
28 Nov 2016 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
06 Jun 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
16 Mar 2016 officers Appointment of secretary (Mr James Gerallt Cornock) 2 Buy now
15 Mar 2016 officers Termination of appointment of secretary (Paul Smith) 1 Buy now
18 Dec 2015 accounts Annual Accounts 6 Buy now
23 Oct 2015 annual-return Annual Return 3 Buy now
27 May 2015 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
29 Oct 2014 annual-return Annual Return 3 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
26 Oct 2013 annual-return Annual Return 3 Buy now
02 Oct 2013 mortgage Registration of a charge 18 Buy now
15 Dec 2012 accounts Annual Accounts 4 Buy now
30 Oct 2012 annual-return Annual Return 3 Buy now
17 Dec 2011 accounts Annual Accounts 5 Buy now
04 Nov 2011 annual-return Annual Return 3 Buy now
04 Mar 2011 officers Change of particulars for secretary (Mr Paul Smith) 1 Buy now
21 Dec 2010 accounts Annual Accounts 2 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
08 Dec 2009 accounts Annual Accounts 2 Buy now
16 Nov 2009 annual-return Annual Return 4 Buy now
16 Nov 2009 officers Change of particulars for director (Ian Kerr Ritchie) 2 Buy now
24 Feb 2009 accounts Accounting reference date shortened from 31/10/2009 to 31/03/2009 1 Buy now
28 Jan 2009 officers Appointment terminated secretary 7SIDE secretarial LIMITED 1 Buy now
28 Jan 2009 officers Appointment terminated director samuel lloyd 1 Buy now
26 Jan 2009 officers Director appointed ian kerr ritchie 2 Buy now
26 Jan 2009 officers Secretary appointed paul smith 2 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from 14/18 city road cardiff CF24 3DL 1 Buy now
23 Dec 2008 resolution Resolution 12 Buy now
22 Oct 2008 incorporation Incorporation Company 14 Buy now