PRELUDE ENGINEERING LIMITED

Company Documents

DateDescription
10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

23/01/1823 January 2018 DISS40 (DISS40(SOAD))

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

11/12/1511 December 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

06/10/146 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD WEVILL

View Document

04/11/134 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/07/135 July 2013 SECRETARY APPOINTED MR RICHARD WEVILL

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY KIM GILL

View Document

26/05/1326 May 2013 Annual return made up to 4 October 2012 with full list of shareholders

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

04/10/124 October 2012 Annual return made up to 4 October 2011 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 3 WOODHURST ROAD BOULTERS LOCK MAIDENHEAD BERKSHIRE SL6 8TG ENGLAND

View Document

23/07/1123 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

25/11/1025 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KIM GILL / 04/10/2010

View Document

13/07/1013 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM JASONS MEADOW RIVERSDALE BOURNE END BUCKINGHAMSHIRE SL8 5EA

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

10/03/1010 March 2010 DISS40 (DISS40(SOAD))

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM GILL / 04/11/2009

View Document

09/03/109 March 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN GILL / 04/11/2009

View Document

06/02/106 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 1A HOLTSPUR TOP LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 1DN

View Document

29/12/0829 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/12/0522 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

04/11/044 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

13/11/0213 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 DELIVERY EXT'D 3 MTH 31/10/00

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/11/9910 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/10/9820 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 3A FOSBURY MEWS LONDON W2 3JE

View Document

03/02/973 February 1997 £ NC 1000/50000 25/10/

View Document

27/11/9627 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: GREAT WESTERN PLACE STATION ROAD READING RG1 1SX

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/11/957 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 COMPANY NAME CHANGED SITEORDER LIMITED CERTIFICATE ISSUED ON 02/11/95

View Document

13/10/9513 October 1995 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