PRINTING DYNASTY'S LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Appointment of Mrs Lorraine Yovnne Thurman as a director on 2022-04-01

View Document

31/03/2231 March 2022 Application to strike the company off the register

View Document

13/06/2113 June 2021 Termination of appointment of Lorraine Yovnne Thurman as a director on 2021-06-13

View Document

13/06/2113 June 2021 APPOINTMENT TERMINATED, DIRECTOR LORRAINE THURMAN

View Document

07/06/217 June 2021 COMPANY NAME CHANGED PRESLEY ENTERPRISES LTD CERTIFICATE ISSUED ON 07/06/21

View Document

02/05/212 May 2021 REGISTERED OFFICE CHANGED ON 02/05/2021 FROM 19 LINDSAY AVENUE HITCHIN SG4 9JA ENGLAND

View Document

02/05/212 May 2021 REGISTERED OFFICE CHANGED ON 02/05/2021 FROM 12 WEDMORE ROAD HITCHIN SG4 9JH ENGLAND

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MRS LORRAINE YOVNNE THURMAN

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MR PRESLEY BEN MARR / 26/01/2021

View Document

21/01/2121 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information