PRESTIGE PRINT AND DESIGN LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
15/05/1815 May 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
27/02/1827 February 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/02/1815 February 2018 | APPLICATION FOR STRIKING-OFF |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 13B CHADKIRK INDUSTRIAL ESTATE, VALE ROAD ROMILEY STOCKPORT CHESHIRE SK6 3NE |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/11/1425 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY PARKER |
25/11/1425 November 2014 | DIRECTOR APPOINTED MRS GAIL PARKER |
25/11/1425 November 2014 | DIRECTOR APPOINTED MR ANTHONY THOMAS PARKER |
25/11/1425 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/12/1319 December 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/07/1327 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEY PARKER / 13/10/2012 |
13/11/1213 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
13/11/1213 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / GAIL PARKER / 13/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/12/1114 December 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/01/1129 January 2011 | Annual return made up to 16 October 2010 with full list of shareholders |
28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 22 MARKET PLACE STOCKPORT SK1 1EU ENGLAND |
16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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