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

Property Risk & Security Limited

Documents

Total Documents33
Total Pages110

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off
18 July 2006First Gazette notice for compulsory strike-off
7 February 2005Accounts for a dormant company made up to 30 April 2004
14 May 2004Return made up to 18/04/04; full list of members
10 February 2004Accounts for a dormant company made up to 30 April 2003
17 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 February 2003Accounts for a dormant company made up to 30 April 2002
26 February 2002Accounts for a dormant company made up to 30 April 2001
5 September 2001Ad 15/08/01--------- £ si 98@1=98 £ ic 2/100
5 September 2001Secretary resigned
20 August 2001New secretary appointed;new director appointed
24 July 2001Return made up to 18/04/01; full list of members
29 January 2001Accounts for a dormant company made up to 30 April 2000
25 April 2000Return made up to 18/04/00; full list of members
15 February 2000Accounts for a dormant company made up to 30 April 1999
19 April 1999Return made up to 18/04/99; full list of members
12 February 1999Accounts for a dormant company made up to 30 April 1998
12 February 1999Registered office changed on 12/02/99 from: carmerlite fifth floor 50 victoria embankment blackfriars london EC4Y 0LS
12 May 1998Return made up to 18/04/98; no change of members
3 March 1998Accounts for a small company made up to 30 April 1997
19 June 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
17 October 1996Return made up to 18/04/96; full list of members
11 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
31 October 1995Secretary resigned
31 October 1995New secretary appointed
24 October 1995Registered office changed on 24/10/95 from: c/o walker martineau & co 64 queen street london EC1R 1AD
10 May 1995Memorandum and Articles of Association
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 May 1995Secretary resigned;new secretary appointed;director resigned
5 May 1995New director appointed
3 May 1995Company name changed speed 4947 LIMITED\certificate issued on 04/05/95
26 April 1995Registered office changed on 26/04/95 from: classic house 174-180 old street london EC1V 9BP
Sign up now to grow your client base. Plans & Pricing