Having been setup in 2001, Price Street Business Centre Ltd are based in Chester, Cheshire. We do not know the number of employees at Price Street Business Centre Ltd. The organisation does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 18 August 2010 | |
COCOMP - Order to wind up | 18 December 2008 | |
COCOMP - Order to wind up | 21 November 2008 | |
AA - Annual Accounts | 07 August 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 March 2008 | |
RESOLUTIONS - N/A | 28 February 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 11 October 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363a - Annual Return | 19 October 2006 | |
287 - Change in situation or address of Registered Office | 16 August 2006 | |
AA - Annual Accounts | 14 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2006 | |
287 - Change in situation or address of Registered Office | 13 April 2006 | |
225 - Change of Accounting Reference Date | 29 December 2005 | |
363a - Annual Return | 23 December 2005 | |
287 - Change in situation or address of Registered Office | 08 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363a - Annual Return | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 15 October 2004 | |
288b - Notice of resignation of directors or secretaries | 15 October 2004 | |
AA - Annual Accounts | 30 July 2004 | |
287 - Change in situation or address of Registered Office | 26 March 2004 | |
363s - Annual Return | 09 October 2003 | |
287 - Change in situation or address of Registered Office | 03 June 2003 | |
363a - Annual Return | 04 October 2002 | |
353 - Register of members | 30 September 2002 | |
395 - Particulars of a mortgage or charge | 21 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2002 | |
395 - Particulars of a mortgage or charge | 15 January 2002 | |
395 - Particulars of a mortgage or charge | 15 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2001 | |
225 - Change of Accounting Reference Date | 23 October 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
288b - Notice of resignation of directors or secretaries | 02 October 2001 | |
288b - Notice of resignation of directors or secretaries | 02 October 2001 | |
NEWINC - New incorporation documents | 27 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 September 2002 | Outstanding |
N/A |
Debenture | 07 January 2002 | Outstanding |
N/A |
Legal charge | 09 November 2001 | Outstanding |
N/A |