PRE-EMPTIVE LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 APPLICATION FOR STRIKING-OFF

View Document

28/12/1028 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JOHN BOLTON / 15/12/2009

View Document

02/01/102 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

02/01/092 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: G OFFICE CHANGED 25/10/05 23 POLTIMORE ROAD GUILDFORD SURREY GU2 7PT

View Document

25/10/0525 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/06/04

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/06/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/06/02

View Document

17/04/0217 April 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 01/06/02

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: G OFFICE CHANGED 04/01/02 C/O UKBF LIMITED OFFICE 2 16 NEW STREET, STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0128 November 2001 Incorporation

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