About

Registered Number: 05628710
Date of Incorporation: 18/11/2005 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Pryder Associates Ltd was registered on 18 November 2005 and has its registered office in Essex, it has a status of "Liquidation". The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 15 April 2019
RESOLUTIONS - N/A 11 April 2019
LIQ02 - N/A 11 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2019
AD01 - Change of registered office address 14 January 2019
CS01 - N/A 12 January 2019
CH01 - Change of particulars for director 12 January 2019
PSC04 - N/A 12 January 2019
SH01 - Return of Allotment of shares 12 October 2018
RESOLUTIONS - N/A 09 October 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 29 November 2017
DISS40 - Notice of striking-off action discontinued 28 November 2017
CS01 - N/A 27 November 2017
AD01 - Change of registered office address 01 October 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 03 November 2015
TM02 - Termination of appointment of secretary 23 October 2015
AD01 - Change of registered office address 02 October 2015
DISS40 - Notice of striking-off action discontinued 02 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 28 May 2014
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 09 December 2013
AD01 - Change of registered office address 09 December 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 31 January 2012
AA01 - Change of accounting reference date 31 January 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AD01 - Change of registered office address 19 December 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AD01 - Change of registered office address 23 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 26 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
287 - Change in situation or address of Registered Office 29 March 2007
363s - Annual Return 28 December 2006
225 - Change of Accounting Reference Date 24 November 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.