PRIORITY PRODUCTS LIMITED

Chiltern House Chiltern House, Watford, WD18 0BP
StatusDISSOLVED
Company No.03629254
CategoryPrivate Limited Company
Incorporated10 Sep 1998
Age25 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution05 May 2020
Years4 years, 12 days

SUMMARY

PRIORITY PRODUCTS LIMITED is an dissolved private limited company with number 03629254. It was incorporated 25 years, 8 months, 7 days ago, on 10 September 1998 and it was dissolved 4 years, 12 days ago, on 05 May 2020. The company address is Chiltern House Chiltern House, Watford, WD18 0BP.



Company Fillings

Gazette dissolved compulsory

Date: 05 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 22/01/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 19/03/02 from: unit 3 16-18 holyhead road handsworth birmingham midlands B21 0LH

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 18 Mar 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Oct 2001

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 11/07/01 from: unit 13 perry street wednesbury west midlands WS10 0AZ

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 08 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/11/98--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE ACCOMMODATION SERVICES LIMITED

1-3 LEONARD ST,,LONDON,EC2A 4AQ

Number:06718634
Status:ACTIVE
Category:Private Limited Company

BOMBAY KEBAB ORIGINAL (UK) LTD

449 HIGH STREET NORTH,LONDON,E12 6TJ

Number:11672111
Status:ACTIVE
Category:Private Limited Company

FUN IN ELK CITY LTD

UNIT 2 PINKNEYS FARM,MAIDENHEAD,SL6 6PZ

Number:11606038
Status:ACTIVE
Category:Private Limited Company

JACK ENTERPRISES LIMITED

8 THE PAVILIONS CRANMORE DRIVE,SOLIHULL,B90 4SB

Number:06597879
Status:ACTIVE
Category:Private Limited Company

KAINTECH LTD

54 THE MOUNT,COULSDON,CR5 2PY

Number:10807292
Status:ACTIVE
Category:Private Limited Company

THE TWOFORTYFIVE POINT LTD

73 PARK LANE,CROYDON,CR0 1JG

Number:11915932
Status:ACTIVE
Category:Private Limited Company

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