PRUDENTIAL FARNBOROUGH LIMITED

Company Documents

DateDescription
12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
LAURENCE POUNTNEY HILL
LONDON
EC4R 0HH

View Document

09/05/149 May 2014 DECLARATION OF SOLVENCY

View Document

09/05/149 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

09/05/149 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1429 April 2014 REDUCE ISSUED CAPITAL 28/04/2014

View Document

29/04/1429 April 2014 SOLVENCY STATEMENT DATED 28/04/14

View Document

29/04/1429 April 2014 STATEMENT BY DIRECTORS

View Document

29/04/1429 April 2014 29/04/14 STATEMENT OF CAPITAL GBP 102255.001

View Document

08/01/148 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED / 02/01/2014

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

15/05/1315 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 PREVEXT FROM 30/06/2012 TO 30/12/2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR HANKIN

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR DEREK JAMES FORBES

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

25/05/1125 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED TREVOR JOHN HANKIN

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 30/06/2008

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR HANKIN

View Document

05/03/085 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 S366A DISP HOLDING AGM 13/06/05

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 � NC 100/100100000 26/05/04

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/048 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/048 June 2004 NC INC ALREADY ADJUSTED 26/05/04

View Document

08/06/048 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: G OFFICE CHANGED 07/06/04 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 COMPANY NAME CHANGED 3371ST SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 27/05/04

View Document

11/05/0411 May 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