PRESTIGE PATTERNS LTD

Company Documents

DateDescription
13/03/1413 March 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

13/02/1413 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
LOMESHAYE BRIDGE MILL
BRIDGE MILL ROAD
NELSON
LANCASHIRE
BB9 7BA

View Document

31/12/1331 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044480400003

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE LINDSAY

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATES

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044480400004

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044480400002

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044480400001

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044480400003

View Document

25/06/1325 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED PAUL HENSTOCK

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD MAXWELL

View Document

21/06/1221 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BATES / 27/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH MAXWELL / 27/05/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 27/05/07; CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 RE-MINUTES OF MEETING 12/02/07

View Document

14/03/0714 March 2007 NC INC ALREADY ADJUSTED 12/02/07

View Document

14/03/0714 March 2007 � NC 3500/53500 12/02/

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 NC INC ALREADY ADJUSTED 04/06/02

View Document

27/06/0327 June 2003 � NC 100/3500 04/06/0

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: G OFFICE CHANGED 18/03/03 C/O DAVID WEST ACCOUNTANTS 5 BARLEYDALE ROAD BARROWFORD, NELSON LANCS BB9 6AD

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 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