- Company Overview for PRESTIGE LAND AND MARINE LIMITED (04978749)
- Filing history for PRESTIGE LAND AND MARINE LIMITED (04978749)
- People for PRESTIGE LAND AND MARINE LIMITED (04978749)
- Charges for PRESTIGE LAND AND MARINE LIMITED (04978749)
- More for PRESTIGE LAND AND MARINE LIMITED (04978749)
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) |
---|---|---|---|
24 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
21 Feb 2007 | 288a | New secretary appointed | |
21 Feb 2007 | 288b | Secretary resigned | |
17 Nov 2006 | 363a | Return made up to 17/11/06; full list of members | |
26 Sep 2006 | AA | Accounts for a dormant company made up to 30 November 2005 | |
26 May 2006 | 363a | Return made up to 28/11/05; full list of members | |
17 Nov 2005 | 395 | Particulars of mortgage/charge | |
05 Oct 2005 | AA | Accounts for a dormant company made up to 30 November 2004 | |
06 Sep 2005 | 288b | Secretary resigned | |
06 Sep 2005 | 288a | New secretary appointed | |
06 Sep 2005 | 288a | New director appointed | |
30 Aug 2005 | 287 | Registered office changed on 30/08/05 from: unit 3 lakeland business park lamplugh road cockermouth cumbria CA13 0QT | |
20 Dec 2004 | 363s | Return made up to 28/11/04; full list of members | |
15 Dec 2004 | 288b | Secretary resigned | |
10 Dec 2004 | 288a | New secretary appointed | |
09 Dec 2004 | CERTNM | Company name changed 4TH engineering LIMITED\certificate issued on 09/12/04 | |
18 Dec 2003 | 288b | Director resigned | |
18 Dec 2003 | 288b | Secretary resigned | |
18 Dec 2003 | 288a | New director appointed | |
18 Dec 2003 | 288a | New secretary appointed | |
18 Dec 2003 | 287 | Registered office changed on 18/12/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX | |
28 Nov 2003 | NEWINC | Incorporation |