PRESCRIPTIONS LIMITED

7 Saint Johns Road 7 Saint Johns Road, Middlesex, HA1 2EY
StatusDISSOLVED
Company No.03268026
CategoryPrivate Limited Company
Incorporated24 Oct 1996
Age27 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution16 Mar 2010
Years14 years, 3 months, 20 days

SUMMARY

PRESCRIPTIONS LIMITED is an dissolved private limited company with number 03268026. It was incorporated 27 years, 8 months, 12 days ago, on 24 October 1996 and it was dissolved 14 years, 3 months, 20 days ago, on 16 March 2010. The company address is 7 Saint Johns Road 7 Saint Johns Road, Middlesex, HA1 2EY.



Company Fillings

Gazette dissolved compulsory

Date: 16 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/11/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 22/11/01 from: c/o macilvin moore 5TH floor congress house 14 lyon road harrow middlesex HA1 2FD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/98; no change of members

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 22/04/98 from: 15-19 cavendish place london W1M 0DD

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/97; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 27/11/96 from: 3RD floor 4 luke street london EC2A 4NT

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carrowood LIMITED\certificate issued on 08/11/96

Documents

View document PDF

Incorporation company

Date: 24 Oct 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIOS PROPERTY LIMITED

179 CAVENDISH ROAD,BLACKPOOL,FY2 9EE

Number:11800033
Status:ACTIVE
Category:Private Limited Company

CLIQUE CORPORATION LIMITED

1028 - BLOCK D NEW PROVIDENCE WHARF,LONDON,E14 9PW

Number:05265905
Status:ACTIVE
Category:Private Limited Company

GOLDENHELLO LTD

1 BILTON ROAD,WARWICKSHIRE,CV22 7NZ

Number:02541601
Status:ACTIVE
Category:Private Limited Company

HALIFAX AUTO ELECTRICAL COMPANY LIMITED

UNIT G12 LOCK VIEW,ELLAND,HX5 9HD

Number:01264006
Status:ACTIVE
Category:Private Limited Company

THE CLAIMS SOLICITORS LIMITED

NO 1 BYROM PLACE,MANCHESTER,M3 3HG

Number:04722005
Status:ACTIVE
Category:Private Limited Company

THE DESIGNERS CHOICE (INTERNATIONAL) LIMITED

105 LONDON STREET,READING,RG1 4QD

Number:03781683
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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