PRESTON DESIGN & BUILD LIMITED

Company Documents

DateDescription
19/02/1119 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/11/1019 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

24/12/0924 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006043

View Document

24/12/0924 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/12/0924 December 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 1 UPPER WINFIELD AVENUE BRIGHTON SUSSEX BN1 8QJ

View Document

01/10/091 October 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN CRAIG / 18/08/2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HULL / 11/05/2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 CURRSHO FROM 31/08/2007 TO 31/12/2006

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: G OFFICE CHANGED 22/11/07 28 PRINCES ROAD BRIGHTON SUSSEX BN2 3RH

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: G OFFICE CHANGED 04/10/06 64 CHESTER TERRACE BRIGHTON EAST SUSSEX BN1 6GD

View Document

25/09/0625 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 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