PRELUDE TEXTILES LIMITED

Company Documents

DateDescription
02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/11/1118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM UNIT 3 RIVERSIDE INDUSTRIAL ESTATE LONDON COLNEY BY PASS LONDON COLNEY ST ALBANS HERTFORDSHIREAL2 1TT

View Document

06/11/096 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PHILLIPS / 11/03/2008

View Document

06/02/086 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 REGISTERED OFFICE CHANGED ON 26/10/03 FROM: G OFFICE CHANGED 26/10/03 ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/09/0110 September 2001 S80A AUTH TO ALLOT SEC 16/08/01

View Document

06/11/006 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: G OFFICE CHANGED 27/05/98 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/11/9328 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/03/918 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9113 January 1991 NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/01/9012 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/11/898 November 1989 DIRECTOR RESIGNED

View Document

20/09/8920 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/05/899 May 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

02/02/892 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED

View Document

27/07/8827 July 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

29/06/8829 June 1988 Full accounts made up to 1987-04-30

View Document

23/05/8823 May 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 NEW DIRECTOR APPOINTED

View Document

05/03/825 March 1982 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