- Company Overview for PRO WASH PRESTIGE LIMITED (06384684)
- Filing history for PRO WASH PRESTIGE LIMITED (06384684)
- People for PRO WASH PRESTIGE LIMITED (06384684)
- More for PRO WASH PRESTIGE LIMITED (06384684)
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 Jul 2013 | RP04 | Second filing of AP01 previously delivered to Companies House | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 May 2013 | TM01 | Termination of appointment of Luan Nikoqi as a director | |
16 May 2013 | AP01 | Appointment of Besnik Progni as a director | |
31 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
26 Oct 2010 | CH04 | Secretary's details changed for P S Accountancy Ltd on 1 January 2010 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Apr 2010 | CH01 | Director's details changed for Luan Nikoqi on 26 March 2010 | |
06 Nov 2009 | CH04 | Secretary's details changed for P S Accountancy Ltd on 6 November 2009 | |
06 Nov 2009 | AD01 | Registered office address changed from 5 Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY United Kingdom on 6 November 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
07 Nov 2008 | 363a | Return made up to 28/09/08; full list of members | |
24 Oct 2008 | 288b | Appointment terminated director nikolin ahmeti | |
18 Jul 2008 | 287 | Registered office changed on 18/07/2008 from 15 centurybusiness centre hammond close nuneaton warwickshire CV11 6RY | |
18 Jul 2008 | 288c | Secretary's change of particulars / p s accountancy LTD / 18/07/2008 | |
17 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2007 | 288a | New director appointed | |
12 Oct 2007 | 288a | New director appointed |