PRESTWOOD PROPERTY AND MASONRY LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/08/1229 August 2012 APPLICATION FOR STRIKING-OFF

View Document

12/06/1212 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD JEFFERY / 20/12/2011

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD JEFFERY / 19/04/2011

View Document

15/07/1115 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM FURNACE HOUSE FURNACE BANK TEAN STOKE-ON-TRENT STAFFORDSHIRE ST10 4HE

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/05/1011 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM ASHLEA PRESTWOOD NR DENSTONE UTTOXETER STAFFORDSHIRE ST14 5DD

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY MIDLANDS SECRETARIAL SERVICES LTD

View Document

04/02/104 February 2010 DIRECTOR APPOINTED JULIAN RICHARD JEFFERY

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOWNDES

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: G OFFICE CHANGED 15/05/06 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0620 April 2006 Incorporation

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