PRESTIGE NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

24/10/0924 October 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

09/06/099 June 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2009:LIQ. CASE NO.1

View Document

16/04/0816 April 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009144

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: G OFFICE CHANGED 20/10/06 SECOND FLOOR 18 WOODSTOCK STREET LONDON W1C 2AL

View Document

26/04/0626 April 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

09/01/039 January 2003 Amended accounts made up to 2001-02-28

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: G OFFICE CHANGED 30/11/01 FIRST FLOOR 16 WOODSTOCK STREET LONDON W1R 1HE

View Document

21/07/0121 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

01/06/001 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 29/02/00

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: G OFFICE CHANGED 07/03/00 11 RATHBONE PLACE LONDON W1P 1DE

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: G OFFICE CHANGED 17/09/99 7/11 MINERVA ROAD LONDON NW10 6HJ

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: G OFFICE CHANGED 30/12/98 ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF4 3LX

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 Incorporation

View Document

23/12/9823 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information