About

Registered Number: 04451020
Date of Incorporation: 30/05/2002 (22 years ago)
Company Status: Liquidation
Registered Address: Regent House, Clinton Avenue, Nottingham, NG5 1AZ

 

Founded in 2002, Prymed Ltd are based in Nottingham, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed as Babundo, Benedict, Chukukere, Julius for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABUNDO, Benedict 01 April 2005 - 1
CHUKUKERE, Julius 30 May 2002 01 April 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 September 2018
WU14 - N/A 15 November 2017
LIQ MISC - N/A 09 November 2017
WU04 - N/A 08 September 2017
LIQ MISC - N/A 30 April 2013
LIQ MISC - N/A 06 September 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 June 2012
COCOMP - Order to wind up 19 June 2012
LIQ MISC OC - N/A 19 June 2012
COCOMP - Order to wind up 21 July 2011
LIQ MISC OC - N/A 21 July 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 21 July 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 August 2009
COCOMP - Order to wind up 19 August 2009
2.24B - N/A 03 August 2009
2.33B - N/A 03 August 2009
2.17B - N/A 12 January 2009
2.12B - N/A 29 October 2008
2.26B - N/A 10 October 2008
2.23B - N/A 01 October 2008
2.16B - N/A 07 August 2008
287 - Change in situation or address of Registered Office 17 July 2008
2.12B - N/A 17 July 2008
AA - Annual Accounts 14 May 2008
395 - Particulars of a mortgage or charge 19 February 2008
395 - Particulars of a mortgage or charge 19 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
363a - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 06 June 2007
225 - Change of Accounting Reference Date 05 October 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 07 June 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 03 June 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
395 - Particulars of a mortgage or charge 09 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
AA - Annual Accounts 02 April 2004
287 - Change in situation or address of Registered Office 09 December 2003
225 - Change of Accounting Reference Date 09 October 2003
363s - Annual Return 19 August 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 30 November 2002
287 - Change in situation or address of Registered Office 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 February 2008 Outstanding

N/A

Legal charge 12 February 2008 Outstanding

N/A

Legal charge 02 June 2004 Outstanding

N/A

Legal charge 02 June 2004 Outstanding

N/A

Rent deposit deed 18 May 2004 Outstanding

N/A

Debenture 02 May 2003 Outstanding

N/A

Debenture 19 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.