JOE PRESTON & SON LTD

Company Documents

DateDescription
27/06/1327 June 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/06/1312 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/06/1310 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
3 PITT STREET
WIDNES
CHESHIRE
WA8 0TG
UNITED KINGDOM

View Document

08/02/138 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PRESTON / 09/01/2013

View Document

29/11/1229 November 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PRESTON / 04/02/2012

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM
SUITE 9A, JUBILEE HOUSE
ALTCAR ROAD
FORMBY
L37 8DL

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PRESTON / 28/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company