Download leads from Nexok and grow your business. Find out more

Pricemaster Limited

Documents

Total Documents52
Total Pages222

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off
24 April 2001First Gazette notice for voluntary strike-off
14 March 2001Application for striking-off
6 February 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
21 January 2000Return made up to 10/12/99; no change of members
29 December 1999Accounts made up to 28 February 1999
23 December 1998Return made up to 10/12/98; full list of members
23 December 1998Location of register of members
19 November 1998Director resigned
7 August 1998Accounts made up to 28 February 1998
16 June 1998Full group accounts made up to 30 June 1997
24 March 1998Director resigned
24 March 1998Director resigned
12 March 1998Superseding re-reg certificate
3 March 1998Application for reregistration from PLC to private
3 March 1998Certificate of re-registration from Public Limited Company to Private
3 March 1998Re-registration of Memorandum and Articles
3 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
23 January 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Secretary resigned
25 September 1997Declaration of satisfaction of mortgage/charge
25 September 1997Declaration of satisfaction of mortgage/charge
8 August 1997New director appointed
8 August 1997New director appointed
8 August 1997New director appointed
8 August 1997Registered office changed on 08/08/97 from: 26 church street bishops stortford hertfordshire CM23 2LY
8 August 1997Accounting reference date shortened from 07/07/98 to 28/02/98
8 August 1997New secretary appointed
25 July 1997Secretary resigned
25 July 1997Secretary resigned;director resigned
25 July 1997Auditor's resignation
25 July 1997Auditor's resignation
25 July 1997New secretary appointed;new director appointed
9 July 1997Declaration of satisfaction of mortgage/charge
9 July 1997Declaration of satisfaction of mortgage/charge
14 June 1997Particulars of mortgage/charge
27 May 1997Director resigned
27 May 1997New director appointed
2 May 1997Full group accounts made up to 30 June 1996
11 February 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director resigned
25 October 1996Voluntary arrangement supervisor's abstract of receipts and payments to 16 September 1996
25 October 1996Notice of completion of voluntary arrangement
25 October 1996Notice to Registrar of companies voluntary arrangement taking effect
26 April 1996Director's particulars changed
16 April 1996Return made up to 10/12/94; full list of members
25 February 1996Return made up to 10/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
8 February 1996Accounts made up to 30 June 1995
16 November 1995Particulars of mortgage/charge
28 July 1995Ad 30/06/95--------- £ si 200000@1=200000 £ ic 50000/250000
20 July 1995£ nc 100000/300000 30/06/95
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 June 1995Particulars of mortgage/charge
7 July 1994Company name changed moneybid PUBLIC LIMITED COMPANY\certificate issued on 07/07/94
Sign up now to grow your client base. Plans & Pricing