PRESENTOLOGY LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/03/0726 March 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/02/059 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 COMPANY NAME CHANGED COMMENCE COUNTDOWN SOFTWARE LIMI TED CERTIFICATE ISSUED ON 07/02/05

View Document

04/10/044 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

24/07/0324 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

08/11/028 November 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 COMPANY NAME CHANGED COMMENCE COUNTDOWN LIMITED CERTIFICATE ISSUED ON 05/11/02

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: G OFFICE CHANGED 29/10/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 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