PREPARATION LIMITED

Company Documents

DateDescription
02/07/122 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/128 May 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

02/04/122 April 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

15/12/1115 December 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000012

View Document

20/09/1120 September 2011 DISS40 (DISS40(SOAD))

View Document

06/07/116 July 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/09/1029 September 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL MAINEY / 30/01/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL MAINEY / 30/03/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: GISTERED OFFICE CHANGED ON 20/08/2009 FROM THE CROWN INN ROECLIFFE YORK N YORKS YO51 9LY

View Document

20/08/0920 August 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: GISTERED OFFICE CHANGED ON 01/12/2008 FROM OAK TREE HOUSE HARWOOD ROAD NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK NORTH YORKSHIRE YO26 6QU

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/10/0824 October 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/06/065 June 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: G OFFICE CHANGED 20/09/04 C/O CLIVE OWEN & CO OAK TREE HOUSE NORTHMINSTER BUSINESS PARK, NORTHFIELD LANE, YORK, NORTH YORKSHIRE Y026 6QU

View Document

18/02/0418 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 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