Advanced company searchLink opens in new window

PRESIDIO TECHNOLOGY GROUP LIMITED

Company number 04030274

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)
31 Mar 2003 AA Total exemption full accounts made up to 31 July 2001
04 Mar 2003 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2003 288b Director resigned
13 Nov 2002 288b Secretary resigned
13 Nov 2002 288a New secretary appointed
17 Aug 2002 288b Director resigned
05 Jun 2002 CERTNM Company name changed atto power group LIMITED\certificate issued on 02/06/02
12 Feb 2002 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2002 363s Return made up to 10/07/01; full list of members
11 Feb 2002 363(288) Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
31 Jan 2002 288a New director appointed
31 Jan 2002 288a New director appointed
25 Jan 2002 CERTNM Company name changed stormwave LTD\certificate issued on 25/01/02
15 Jan 2002 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2002 288a New secretary appointed;new director appointed
13 Mar 2001 287 Registered office changed on 13/03/01 from: 39A leicester road salford lancashire M7 4AS
15 Aug 2000 CERTNM Company name changed folkard L.D.s LTD\certificate issued on 16/08/00
24 Jul 2000 287 Registered office changed on 24/07/00 from: damer house meadow way wickford essex SS12 9HA
24 Jul 2000 288a New director appointed
24 Jul 2000 288a New secretary appointed
14 Jul 2000 288b Secretary resigned
14 Jul 2000 288b Director resigned
10 Jul 2000 NEWINC Incorporation