About

Registered Number: 03979370
Date of Incorporation: 25/04/2000 (24 years ago)
Company Status: Liquidation
Registered Address: Emerld House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

Founded in 2000, Prime Machine Tools Ltd are based in Walsall, it's status is listed as "Liquidation". We do not know the number of employees at this company. Prime Machine Tools Ltd has one director listed as Fowler, Elaine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOWLER, Elaine 27 January 2009 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 July 2018
LIQ02 - N/A 25 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2018
AD01 - Change of registered office address 12 June 2018
PSC01 - N/A 23 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 23 January 2018
DISS40 - Notice of striking-off action discontinued 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
CS01 - N/A 10 July 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
AA - Annual Accounts 16 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 03 September 2016
AA - Annual Accounts 01 September 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AR01 - Annual Return 04 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 31 August 2013
AR01 - Annual Return 28 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 11 July 2011
AD01 - Change of registered office address 19 August 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 13 July 2009
RESOLUTIONS - N/A 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 28 October 2002
AUD - Auditor's letter of resignation 18 June 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 02 May 2001
RESOLUTIONS - N/A 22 November 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
395 - Particulars of a mortgage or charge 22 June 2000
225 - Change of Accounting Reference Date 21 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
287 - Change in situation or address of Registered Office 25 May 2000
CERTNM - Change of name certificate 17 May 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.