PREVOST SHELFCO 1 LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 APPLICATION FOR STRIKING-OFF

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR THIERRY VERHOLEMANN

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY VERHOLEMANN / 25/11/2009

View Document

16/02/1016 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

04/12/094 December 2009 Annual return made up to 1 February 2009 with full list of shareholders

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/2009 FROM, LODGE PARK 30 HORTONWOOD, TELFORD, SHROPSHIRE, TF1 7ET

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED CAROLYNE DE GUIGNARD DE GERMOND

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR JULIE GILMOUR

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED THIERRY ARNOULT

View Document

16/04/0916 April 2009 SECRETARY APPOINTED CAROLYNE DE GUIGNARD DE GERMOND

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED FREDERIC COGNET

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED THIERRY VERHOLEMANN

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM, BURMA HOUSE, STATION PATH, STAINES, MIDDLESEX, TW18 4LA

View Document

16/04/0916 April 2009 ARTICLES OF ASSOCIATION

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY PHILIP SMITH & CO

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED PREVOST UK LIMITED
CERTIFICATE ISSUED ON 15/04/09

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY HANNAH GILMOUR

View Document

19/03/0819 March 2008 SECRETARY APPOINTED PHILIP SMITH & CO

View Document

19/03/0819 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 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