PRESIDENCY ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 APPLICATION FOR STRIKING-OFF

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 58 WOODFIELD AVENUE COLINDALE LONDON NW9 6PJ

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANUSHI MARY PAUL / 13/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NIBU MATHEW / 13/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIBU MATHEW / 13/10/2009

View Document

26/08/0926 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 PREVEXT FROM 31/03/2008 TO 31/10/2008

View Document

15/10/0815 October 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: GISTERED OFFICE CHANGED ON 13/08/2008 FROM 105 PLATINUM HOUS LYON ROAD HARROW HA1 2EX

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 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