PRESTO PROPERTIES LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 Annual return made up to 18 September 2013 with full list of shareholders

View Document

20/01/1420 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

20/01/1420 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/1420 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/01/1413 January 2014 DECLARATION OF SOLVENCY

View Document

13/01/1413 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
3RD FLOOR, 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
MERSEYSIDE
L2 5RH

View Document

12/12/1312 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER PETERSON / 06/12/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA SMITH / 06/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN HUSSEY / 06/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DENIS JOSEPH O'BRIEN / 06/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ZELASCOWSKI / 06/12/2012

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / DR DENIS JOSEPH O'BRIEN / 06/12/2012

View Document

05/12/125 December 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1112 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETERSON / 18/09/2011

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ZELASCOWSKI / 18/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETERSON / 18/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN HUSSEY / 18/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA SMITH / 18/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DENIS JOSEPH O'BRIEN / 18/09/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN CORNFORD / 03/05/2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/069 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM:
MITCHELL CHARLESWORTH
CHAVASSE COURT 24 LORD STREET
LIVERPOOL
MERSEYSIDE L2 1TA

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM:
MITCHELL CHARLESWORTH
CHAVASSE COURT 24 LORD STREET
LIVERPOOL
MERSEYSIDE L2 1TA

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM:
61 STANLEY ROAD
BOOTLE
LIVERPOOL
MERSEYSIDE L20 7BZ

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

18/09/0018 September 2000 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