PREGO DESIGN LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 STRUCK OFF AND DISSOLVED

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

21/08/0921 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 COMPANY NAME CHANGED PREGO HOLIDAYS LTD CERTIFICATE ISSUED ON 02/11/07

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: G OFFICE CHANGED 22/05/07 ASPECT COURT 47 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2NL

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: G OFFICE CHANGED 11/02/02 CANSIDE BUILDINGS GRAINGERS WAY ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0210 January 2002 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