Advanced company searchLink opens in new window

PREVENTON TECHNOLOGIES LIMITED

Company number 03980753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Nov 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
27 May 2009 363a Return made up to 26/04/09; full list of members
12 Jan 2009 288c Director's change of particulars / peter shalson / 22/12/2008
06 Jan 2009 288b Appointment terminated director rory kiely
06 Jan 2009 288a Director appointed mr rory shaun kiely
30 Dec 2008 AA Full accounts made up to 30 June 2006
29 Oct 2008 88(2) Ad 08/09/08\gbp si 3000000@1=3000000\gbp ic 1758820/4758820\
27 Oct 2008 123 Nc inc already adjusted 04/09/08
17 Sep 2008 363a Return made up to 26/04/08; full list of members
04 Jul 2008 288b Appointment terminated director shakeel rashid
27 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2007 363a Return made up to 26/04/07; full list of members
14 Feb 2007 AA Full accounts made up to 30 June 2005
19 May 2006 363a Return made up to 26/04/06; full list of members
19 May 2006 288c Director's particulars changed
28 Apr 2006 244 Delivery ext'd 3 mth 30/06/05
14 Dec 2005 AA Full accounts made up to 30 June 2004
25 May 2005 363s Return made up to 26/04/05; full list of members
05 May 2005 244 Delivery ext'd 3 mth 30/06/04
12 Jan 2005 288b Director resigned
04 Aug 2004 AA Full accounts made up to 30 June 2003
29 Jun 2004 88(2)R Ad 18/05/04--------- £ si 400000@1=400000 £ ic 1358820/1758820
27 May 2004 363s Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
29 Apr 2004 244 Delivery ext'd 3 mth 30/06/03