About

Registered Number: 04540812
Date of Incorporation: 20/09/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: WM PROSERV LLP, The Old Mill, 9 Soar Lane, Leicester, LE3 5DE

 

Based in Leicester, Price International Ltd was founded on 20 September 2002, it's status in the Companies House registry is set to "Liquidation". This organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Philippa Jayne 20 September 2002 28 May 2005 1

Filing History

Document Type Date
COCOMP - Order to wind up 14 November 2009
2.33B - N/A 14 November 2009
2.24B - N/A 14 November 2009
2.24B - N/A 24 August 2009
2.31B - N/A 17 August 2009
2.24B - N/A 13 March 2009
2.31B - N/A 13 February 2009
2.24B - N/A 22 September 2008
2.23B - N/A 29 May 2008
2.16B - N/A 29 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
2.17B - N/A 21 April 2008
287 - Change in situation or address of Registered Office 20 February 2008
2.12B - N/A 19 February 2008
363a - Annual Return 27 September 2007
395 - Particulars of a mortgage or charge 03 July 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 02 April 2007
225 - Change of Accounting Reference Date 02 April 2007
395 - Particulars of a mortgage or charge 24 March 2007
395 - Particulars of a mortgage or charge 28 December 2006
363a - Annual Return 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
AA - Annual Accounts 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2006
395 - Particulars of a mortgage or charge 07 March 2006
363s - Annual Return 25 October 2005
CERTNM - Change of name certificate 17 October 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
RESOLUTIONS - N/A 23 June 2005
123 - Notice of increase in nominal capital 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
RESOLUTIONS - N/A 18 May 2005
AA - Annual Accounts 18 May 2005
225 - Change of Accounting Reference Date 18 May 2005
123 - Notice of increase in nominal capital 18 May 2005
363s - Annual Return 20 December 2004
395 - Particulars of a mortgage or charge 23 September 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 10 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2007 Outstanding

N/A

Debenture 15 March 2007 Outstanding

N/A

All assets debenture 20 December 2006 Outstanding

N/A

All assets debenture 28 February 2006 Fully Satisfied

N/A

Debenture 10 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.