PRESTIGE JP LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1228 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/10/1227 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/125 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/129 February 2012 APPLICATION FOR STRIKING-OFF

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

01/07/111 July 2011 SECRETARY APPOINTED MR ROBERT MCWILLIAMS

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY MARY MCWILLIAMS

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR ROBERT MCWILLIAMS

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCWILLIAMS

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCWILLIAMS / 04/01/2010

View Document

05/05/105 May 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

13/10/0913 October 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: GISTERED OFFICE CHANGED ON 02/06/2009 FROM C/O FOURTH FLOOR BURY HOUSE 31 BURY STREET EC3A 5JJ

View Document

19/01/0919 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCWILLIAMS / 02/01/2009

View Document

09/09/089 September 2008 NC INC ALREADY ADJUSTED 03/09/08

View Document

08/09/088 September 2008 GBP NC 1000/1000.01 03/09/2008

View Document

04/09/084 September 2008 COMPANY NAME CHANGED PRESTIGE AVIATION LIMITED CERTIFICATE ISSUED ON 04/09/08

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/084 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information