- Company Overview for PROLOGUE LIMITED (06241317)
- Filing history for PROLOGUE LIMITED (06241317)
- People for PROLOGUE LIMITED (06241317)
- Charges for PROLOGUE LIMITED (06241317)
- Insolvency for PROLOGUE LIMITED (06241317)
- More for PROLOGUE LIMITED (06241317)
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) |
---|---|---|---|
02 Jul 2010 | CH01 | Director's details changed for Andrew David Neave on 1 May 2010 | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2009 | CH01 | Director's details changed for David Bruce Berkeley on 20 October 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
27 May 2009 | 363a | Return made up to 09/05/09; full list of members | |
09 Jun 2008 | 363a | Return made up to 09/05/08; full list of members | |
05 Jun 2008 | 288c | Director's Change of Particulars / david berkeley / 01/03/2008 / HouseName/Number was: , now: flat 18; Street was: flat 3, now: 279 upper richmond road west; Area was: 12 belvedere grove, now: ; Post Town was: london, now: east sheen; Region was: , now: london; Post Code was: SW19 7RL, now: SW14 8QS; Country was: , now: united kingdom | |
14 Sep 2007 | 395 | Particulars of mortgage/charge | |
14 Jul 2007 | 88(2)R | Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 | |
14 Jul 2007 | 288a | New director appointed | |
14 Jul 2007 | 288a | New director appointed | |
14 Jul 2007 | 288a | New director appointed | |
14 Jul 2007 | 288a | New secretary appointed | |
20 Jun 2007 | 288b | Secretary resigned | |
11 May 2007 | 288b | Director resigned | |
09 May 2007 | NEWINC | Incorporation |