PRINCIPLE BUSINESS SYSTEMS LIMITED

Hurst House Hurst House, East Molesey, Surrey Kt8 Odx
StatusLIQUIDATION
Company No.02036272
CategoryPrivate Limited Company
Incorporated11 Jul 1986
Age37 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

PRINCIPLE BUSINESS SYSTEMS LIMITED is an liquidation private limited company with number 02036272. It was incorporated 37 years, 10 months, 30 days ago, on 11 July 1986. The company address is Hurst House Hurst House, East Molesey, Surrey Kt8 Odx.



Company Fillings

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 16 May 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Mar 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Jun 1994

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 01 Jun 1994

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 25 May 1994

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 15 Mar 1994

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 16 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 30/06

Documents

View document PDF

Legacy

Date: 26 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; no change of members

Documents

View document PDF

Legacy

Date: 07 May 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 1991

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 04 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Resolution

Date: 06 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jan 1990

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 21 Dec 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1989

Category: Capital

Type: 88(2)R

Description: Ad 01/09/89--------- £ si 246@1=246 £ ic 2700/2946

Documents

View document PDF

Memorandum articles

Date: 10 May 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/05

Documents

View document PDF

Legacy

Date: 06 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/12/88; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1989

Category: Capital

Type: 88(2)

Description: Wd 10/01/89 ad 01/11/88--------- £ si 2698@1=2698 £ ic 2/2700

Documents

View document PDF

Resolution

Date: 10 Nov 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stride computers LIMITED\certificate issued on 25/10/88

Documents

View document PDF

Legacy

Date: 23 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/12/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 06 Oct 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1986

Category: Address

Type: 287

Description: Registered office changed on 06/10/86 from: 1/3 leonard street london EC2A 4AQ

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strive computers LIMITED\certificate issued on 15/09/86

Documents

View document PDF

Certificate incorporation

Date: 11 Jul 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

Number:07603804
Status:ACTIVE
Category:Private Limited Company

BUBBLE & BOUNCE LTD

160 BROMLEY ROAD BROMLEY ROAD,LONDON,SE6 2NZ

Number:09462256
Status:ACTIVE
Category:Private Limited Company

MERGUS CONSULTING LIMITED

36A THE BUTTS,BRENTFORD,TW8 8BL

Number:09375283
Status:ACTIVE
Category:Private Limited Company

PWE HEAT & POWER LTD

6 ARUNDEL PLACE,SCARBOROUGH,YO11 1TX

Number:10773294
Status:ACTIVE
Category:Private Limited Company

SPEQTRAM LTD

206 NEW STREET,BOLTON,BL6 5AU

Number:11924813
Status:ACTIVE
Category:Private Limited Company

THE ELM FOUNDATION LTD

6 FAIRFIELD ROAD,CHESTERFIELD,S40 4TP

Number:02372121
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source