PRISTINE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
30/01/1430 January 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/12/1324 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/06/137 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/03/1319 March 2013 | FIRST GAZETTE |
02/06/112 June 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/05/1110 May 2011 | FIRST GAZETTE |
05/05/105 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BEUVINK / 18/04/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN TREDWELL / 18/04/2010 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
09/05/079 May 2007 | NEW DIRECTOR APPOINTED |
09/05/079 May 2007 | DIRECTOR RESIGNED |
09/05/079 May 2007 | NEW SECRETARY APPOINTED |
09/05/079 May 2007 | NEW DIRECTOR APPOINTED |
09/05/079 May 2007 | SECRETARY RESIGNED |
29/04/0729 April 2007 | REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
18/04/0718 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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