PROMPT ESTATES LTD

Company Documents

DateDescription
03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/02/1414 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/02/1319 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/03/113 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL MUIRHEAD

View Document

08/06/098 June 2009 SECRETARY APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR

View Document

09/06/089 June 2008 DIRECTOR APPOINTED CHRISTOPHER MARK POWER GRANGER

View Document

04/06/084 June 2008 SECRETARY APPOINTED MICHAEL MUIRHEAD

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR LISA SMITH

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY ANGELO ANTIPPA

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM
17 COPTHALL GARDENS
TWICKENHAM
MIDDLESEX
TW1 4HH

View Document

25/04/0825 April 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

17/03/0817 March 2008 APPLICATION FOR STRIKING-OFF

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM:
8 ADDISON AVENUE
LONDON
W12 4QR

View Document

22/11/0422 November 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 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