PRESTIGE PROPERTIES AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/01/1211 January 2012 ORDER OF COURT TO WIND UP

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/02/1117 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEDELJKO VIRIC / 01/01/2011

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/02/1026 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY DRUKKER

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 PREVEXT FROM 28/02/2008 TO 31/07/2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED ZIVKA VIRIC

View Document

29/02/0829 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/07/0628 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED
TIGERPORT LIMITED
CERTIFICATE ISSUED ON 28/02/02

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

08/02/028 February 2002 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