PRESTIGE SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
20/03/1120 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

31/12/1031 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY GRAHAM MICHEL

View Document

30/12/0930 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARION FRANCES ROLFE / 01/11/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

03/12/993 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/993 December 1999 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