PRET APPAREL LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/06/1021 June 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

30/01/1030 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2010:LIQ. CASE NO.1

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/08/0913 August 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

27/07/0927 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009506

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 GBP NC 50000/50001 30/05/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: G OFFICE CHANGED 17/10/01 COMMERCE COURT CHALLENGE WAY BRADFORD WEST YORKSHIRE BD4 8NW

View Document

17/01/0117 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: G OFFICE CHANGED 22/02/96 3 MOOR COTTAGE BURLEY WOODHEAD,ILKLEY WEST YORKSHIRE LS29 7BE

View Document

04/02/964 February 1996

View Document

04/02/964 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 REGISTERED OFFICE CHANGED ON 04/02/96 FROM: G OFFICE CHANGED 04/02/96 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER.

View Document

04/02/964 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/964 February 1996

View Document

24/01/9624 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9624 January 1996 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