Based in Alford, The Primex Internet Group Ltd was registered on 31 March 1995. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Perrett, Andrew Richard, Perrett, Mikyla Elaine, Fairclough, Roderick David, Musgrave, Adrian, Musgrave, Toni Ann at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERRETT, Andrew Richard | 01 May 2001 | - | 1 |
PERRETT, Mikyla Elaine | 16 January 2008 | - | 1 |
FAIRCLOUGH, Roderick David | 31 March 1995 | 16 January 2008 | 1 |
MUSGRAVE, Adrian | 31 March 1995 | 23 September 2003 | 1 |
MUSGRAVE, Toni Ann | 31 March 1995 | 23 September 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 May 2014 | |
DS01 - Striking off application by a company | 07 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 March 2014 | |
AA - Annual Accounts | 20 March 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 28 January 2011 | |
CH01 - Change of particulars for director | 28 January 2011 | |
CH01 - Change of particulars for director | 28 January 2011 | |
CH03 - Change of particulars for secretary | 28 January 2011 | |
AD01 - Change of registered office address | 28 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 May 2010 | |
AA - Annual Accounts | 04 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
AR01 - Annual Return | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2009 | |
363a - Annual Return | 14 July 2009 | |
287 - Change in situation or address of Registered Office | 05 March 2009 | |
AA - Annual Accounts | 06 February 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
363a - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 22 October 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 18 January 2007 | |
287 - Change in situation or address of Registered Office | 18 January 2007 | |
363a - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 23 January 2006 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 13 December 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
AA - Annual Accounts | 06 March 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 29 April 2002 | |
363s - Annual Return | 20 March 2002 | |
RESOLUTIONS - N/A | 19 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2001 | |
123 - Notice of increase in nominal capital | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2001 | |
CERTNM - Change of name certificate | 06 April 2001 | |
363s - Annual Return | 30 March 2001 | |
AA - Annual Accounts | 23 March 2001 | |
395 - Particulars of a mortgage or charge | 11 March 2000 | |
AA - Annual Accounts | 01 March 2000 | |
363s - Annual Return | 18 February 2000 | |
363s - Annual Return | 03 September 1999 | |
AA - Annual Accounts | 01 August 1999 | |
AA - Annual Accounts | 09 February 1999 | |
363s - Annual Return | 27 February 1998 | |
363s - Annual Return | 12 March 1997 | |
AA - Annual Accounts | 04 March 1997 | |
363s - Annual Return | 03 April 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 April 1995 | |
NEWINC - New incorporation documents | 31 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 March 2000 | Outstanding |
N/A |