PRESTIGIOUS DEVELOPMENT SERVICES LTD

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1231 December 2012 APPLICATION FOR STRIKING-OFF

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FIRTH BERNARD

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'MAHONY

View Document

02/08/122 August 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O'MAHONY / 01/01/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID FIRTH-BERNARD / 01/01/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: G OFFICE CHANGED 23/01/07 UNIT A VENTURA PARK OLD PARKBURY LANE COLNEY STREET ST ALBANS HERTS AL2 2DB

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: G OFFICE CHANGED 13/02/06 BOUNDARY PARK, BOUNDARY WAY HEMEL HEMPSTEAD HERTS HP2 7GE

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

01/06/041 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0424 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