PRJ COMPUTING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03996307 |
Category | Private Limited Company |
Incorporated | 18 May 2000 |
Age | 24 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2016 |
Years | 7 years, 11 months, 12 days |
SUMMARY
PRJ COMPUTING SERVICES LIMITED is an dissolved private limited company with number 03996307. It was incorporated 24 years, 16 days ago, on 18 May 2000 and it was dissolved 7 years, 11 months, 12 days ago, on 21 June 2016. The company address is 59a Bargate 59a Bargate, South Humberside, DN34 5AA.
Company Fillings
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Change person director company with change date
Date: 11 Aug 2011
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Peter Holland
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date
Date: 18 Aug 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/08; no change of members
Documents
Legacy
Date: 17 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 May 2004
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 20 May 2004
Category: Address
Type: 287
Description: Registered office changed on 20/05/04 from: account direct LTD elsinore house buckingham street aylesbury buckinghamshire HP20 2NQ
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Legacy
Date: 21 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 21/06/00 from: elsinore house buckingham street aylesbury buckinghamshire HP20 2NQ
Documents
Legacy
Date: 20 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 30/04/01
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALAN C DAVIS & ASSOCIATES LIMITED
7 ST. PETERSGATE,STOCKPORT,SK1 1EB
Number: | 05100424 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 MERIDEN DRIVE,BIRMINGHAM,B37 6BU
Number: | 08338428 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEMAN COURT MANAGEMENT COMPANY LIMITED
ORION WAY,KETTERING,NN15 6NL
Number: | 06042596 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BUCKINGHAM AVENUE,GREENFORD,UB6 7RA
Number: | 11099680 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCAFFOLDING & ACCESS TRAINING SCOTLAND LTD
93 SANDY ROAD,RENFREW,PA4 0TE
Number: | SC583109 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 FORESTERS DRIVE,WALLINGTON,SM6 9DG
Number: | 10746428 |
Status: | ACTIVE |
Category: | Private Limited Company |