PREVENTON TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/04/1411 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
LANMOR HOUSE
370-386 HIGH ROAD
WEMBLEY
MIDDLESEX
HA9 6AX

View Document

21/03/1321 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1321 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

21/03/1321 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON POLLINS

View Document

18/05/1218 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR SIMON JOSEPH POLLINS

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUBEN WAGNER / 26/04/2011

View Document

02/08/112 August 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SHALSON

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/05/1024 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD GOOSSENS / 26/04/2010

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FILEX SERVICES LIMITED / 26/04/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHALSON / 01/03/2010

View Document

20/01/1020 January 2010 DISS40 (DISS40(SOAD))

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/11/0918 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHALSON / 22/12/2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR RORY KIELY

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR RORY SHAUN KIELY

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0827 October 2008 NC INC ALREADY ADJUSTED 04/09/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR SHAKEEL RASHID

View Document

27/06/0827 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0724 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM:
HANOVER HOUSE
HANOVER INTERNATIONAL CONFERENCE
CENTRE READING
BERKSHIRE RG30 3UN

View Document

15/07/0315 July 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 COMPANY NAME CHANGED
SOUNDVOICE LIMITED
CERTIFICATE ISSUED ON 12/02/02

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/016 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 NC INC ALREADY ADJUSTED
06/06/01

View Document

18/06/0118 June 2001 NC INC ALREADY ADJUSTED
06/06/01

View Document

18/06/0118 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/011 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM:
LANMOR HOUSE
370-386 HIGH ROAD
WEMBLEY
MIDDLESEX HA9 6AX

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

26/04/0026 April 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