PRESTIGE BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
05/02/115 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/105 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/01/107 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2009

View Document

07/01/107 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2008

View Document

31/07/0831 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2008

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 14 WOOD STREET BOLTON LANCASHIRE BL1 1DZ

View Document

19/12/0719 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 1 WORSLEY COURT HIGH STREET, WORSLEY MANCHESTER M28 3NJ

View Document

21/12/0621 December 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/12/0621 December 2006 STATEMENT OF AFFAIRS

View Document

21/12/0621 December 2006 APPOINTMENT OF LIQUIDATOR

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/07/0618 July 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

22/04/0222 April 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

22/04/0222 April 2002 COMPANY NAME CHANGED WITHINGTON PROPERTY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 22/04/02

View Document

26/02/0226 February 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/0214 January 2002 APPLICATION FOR STRIKING-OFF

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

22/03/0122 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0122 March 2001 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