PRESTBURY WENTWORTH INTERMEDIATE LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
CAVENDISH HOUSE
18 CAVENDISH SQUARE
LONDON
W1G 0PJ

View Document

12/02/1512 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

12/02/1512 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/1420 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

04/10/114 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: G OFFICE CHANGED 04/03/05 11-12 WIGMORE PLACE LONDON W1U 2LU

View Document

05/10/045 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/0429 June 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04

View Document

28/04/0428 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 NC INC ALREADY ADJUSTED 25/03/04

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: G OFFICE CHANGED 23/04/04 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1BZ

View Document

15/04/0415 April 2004 � NC 100/15424858 25/

View Document

06/04/046 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/045 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/042 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0431 March 2004 COMPANY NAME CHANGED SPIRIT INTERMEDIATE ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 31/03/04

View Document

30/03/0430 March 2004 AUDITOR'S RESIGNATION

View Document

17/03/0417 March 2004 SELL ISS SHARE CAP DRAF 05/03/04

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 FACILITY AGREEMENT 28/10/03

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: G OFFICE CHANGED 03/11/03 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 COMPANY NAME CHANGED TRUSHELFCO (NO.2990) LIMITED CERTIFICATE ISSUED ON 22/10/03

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 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