PRESTIGE FIBRES PROCESSING LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM SUITE 416-419 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HEWITT

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 30/09/2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: NORWICH HOUSE WATER STREET LIVERPOOL L2 9XR

View Document

02/12/042 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/10/9822 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9822 October 1998 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