PRESCIENT DEVELOPMENT CONSULTANCY LIMITED

Company Documents

DateDescription
12/04/1112 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/01/1112 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/10/1021 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2010

View Document

23/04/1023 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2010

View Document

15/04/0915 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/0915 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/04/0915 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM C/O KENNETH MORRIS 11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/997 October 1999 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