PRICE AND RICHES LIMITED

17 Grosvenor Street 17 Grosvenor Street, W1X 9FD
StatusLIQUIDATION
Company No.02009757
CategoryPrivate Limited Company
Incorporated14 Apr 1986
Age38 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

PRICE AND RICHES LIMITED is an liquidation private limited company with number 02009757. It was incorporated 38 years, 2 months, 21 days ago, on 14 April 1986. The company address is 17 Grosvenor Street 17 Grosvenor Street, W1X 9FD.



Company Fillings

Legacy

Date: 07 Jan 1997

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation compulsory winding up order

Date: 21 Jun 1995

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 13 Jun 1995

Category: Insolvency

Sub Category: Compulsory

Type: F14

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

Accounts with accounts type full

Date: 21 Jul 1993

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Legacy

Date: 24 Feb 1993

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 04 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1992

Category: Annual-return

Type: 363b

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

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1992

Action Date: 28 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-28

Documents

View document PDF

Memorandum articles

Date: 12 Jun 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Capital

Type: 88(2)R

Description: Ad 27/04/92--------- £ si 124998@1=124998 £ ic 2/125000

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Capital

Type: 123

Description: £ nc 1000/125000 27/04/92

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 14/04/92 from: 4 london road welwyn hertfordshire AL6 9EL

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1991

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Legacy

Date: 20 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 1991

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 09 Jan 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 1990

Category: Address

Type: 287

Description: Registered office changed on 23/05/90 from: 18A high street stevenage herts. SG1 3EJ

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1990

Action Date: 28 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-28

Documents

View document PDF

Legacy

Date: 18 Jan 1990

Category: Annual-return

Type: 363

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

Documents

View document PDF

Legacy

Date: 01 Dec 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/03 to 28/02

Documents

View document PDF

Legacy

Date: 20 Jan 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 1988

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Sep 1988

Category: Address

Type: 287

Description: Registered office changed on 27/09/88 from: 14 parkway welwyn garden city herts AL8 6NG

Documents

View document PDF

Legacy

Date: 19 Sep 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/08/88; full list of members

Documents

Legacy

Date: 16 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

Accounts with accounts type small

Date: 12 Aug 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 1988

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 1988

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mailmotion LIMITED\certificate issued on 06/04/87

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: 22 May 1986

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/03

Documents

View document PDF


Some Companies

DJM COST CONSULTANTS LIMITED

22 DARK LANE,BRISTOL,BS48 3NS

Number:07542928
Status:ACTIVE
Category:Private Limited Company

EUROVENTURES LIMITED

THE HOLLIES,OSWESTRY,SY10 9DP

Number:01851820
Status:ACTIVE
Category:Private Limited Company

HAMPTON COURT PROPERTY MANAGEMENT LIMITED

KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE

Number:07590852
Status:ACTIVE
Category:Private Limited Company

MANHATTAN FOODS LIMITED

55-57 WALMERSLEY ROAD,BURY,BL9 5AE

Number:11793713
Status:ACTIVE
Category:Private Limited Company

MARK ANGLIN ASSOCIATES LIMITED

KIRBY FARM TETNEY ROAD,GRIMSBY,DN36 4JN

Number:04041660
Status:ACTIVE
Category:Private Limited Company

PEASY MEDIA LIMITED

2 PLANTATION ROAD,HARROGATE,HG2 0DB

Number:11588374
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