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

Prize Computing Limited

Documents

Total Documents17
Total Pages41

Filing History

10 July 2008Final Gazette dissolved via compulsory strike-off
10 April 2008Return of final meeting of creditors
19 February 2007Appointment of a liquidator
31 January 2007S/S cert release of liquidator
31 January 2001Registered office changed on 31/01/01 from: no 4 colne way riverdene basingstoke hampshire RG21 4BT
30 January 2001Appointment of a liquidator
14 October 1999Court order notice of winding up
11 October 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
25 September 1998Return made up to 26/08/98; full list of members
22 June 1998Director's particulars changed
24 October 1997Registered office changed on 24/10/97 from: 14 fernbank close walderslade chatham kent ME5 9NH
24 October 1997Director resigned
24 October 1997New secretary appointed
24 October 1997New director appointed
24 October 1997Accounting reference date extended from 31/08/98 to 30/10/98
24 October 1997Secretary resigned
26 August 1997Incorporation
Sign up now to grow your client base. Plans & Pricing