PRUDENTGLADE LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 APPLICATION FOR STRIKING-OFF

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELIQUE MARIA SKILLMAN / 01/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY RAVINDRA PATWARDHAN

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/02/0621 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: G OFFICE CHANGED 14/06/01 HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH

View Document

04/07/004 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/06/9330 June 1993

View Document

30/06/9330 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992

View Document

25/08/9225 August 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/02/9028 February 1990 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/11/8830 November 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/04/8827 April 1988 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: G OFFICE CHANGED 27/04/88 3A KENDALL PLACE LONDON W1H 3AG

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

22/07/8622 July 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

07/07/837 July 1983 CERTIFICATE OF 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