- Company Overview for PREUSSAG UK LIMITED (03643798)
- Filing history for PREUSSAG UK LIMITED (03643798)
- People for PREUSSAG UK LIMITED (03643798)
- More for PREUSSAG UK LIMITED (03643798)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2008 | 288a | Secretary appointed joyce walter | |
03 Mar 2008 | 288b | Appointment terminated secretary angela russell | |
25 Oct 2007 | 363a | Return made up to 05/10/07; full list of members | |
28 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
04 Jun 2007 | 288b | Secretary resigned | |
08 Feb 2007 | CERT15 | Certificate of reduction of issued capital | |
01 Feb 2007 | OC138 | Reduction of iss capital and minute (oc) | |
25 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
06 Oct 2006 | 363a | Return made up to 05/10/06; full list of members | |
07 Jun 2006 | 288c | Director's particulars changed | |
02 Feb 2006 | AA | Full accounts made up to 31 December 2004 | |
22 Nov 2005 | 287 | Registered office changed on 22/11/05 from: greater london house hampstead road london NW1 7SD | |
01 Nov 2005 | 244 | Delivery ext'd 3 mth 31/12/04 | |
25 Oct 2005 | 363a | Return made up to 05/10/05; full list of members | |
03 Dec 2004 | 363a | Return made up to 05/10/04; full list of members | |
21 Oct 2004 | AA | Full accounts made up to 31 December 2003 | |
18 Aug 2004 | 288a | New director appointed | |
25 May 2004 | RESOLUTIONS |
Resolutions
|
|
25 May 2004 | RESOLUTIONS |
Resolutions
|
|
25 May 2004 | RESOLUTIONS |
Resolutions
|
|
25 May 2004 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2004 | 288c | Director's particulars changed | |
12 Jan 2004 | 288c | Secretary's particulars changed | |
18 Dec 2003 | 287 | Registered office changed on 18/12/03 from: 55 bishopsgate london EC2N 3AH |