- Company Overview for PREXMARK LIMITED (06571793)
- Filing history for PREXMARK LIMITED (06571793)
- People for PREXMARK LIMITED (06571793)
- Insolvency for PREXMARK LIMITED (06571793)
- More for PREXMARK LIMITED (06571793)
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) |
---|---|---|---|
07 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2012 | L64.07 | Completion of winding up | |
01 Mar 2011 | COCOMP | Order of court to wind up | |
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2009 | 288a | Director appointed mark richards | |
05 Jun 2009 | 288b | Appointment Terminated Director richard jackson | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from 2 chandos mansions south norwood london SE25 2JF | |
19 May 2009 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
19 May 2009 | 288b | Appointment Terminated Director company directors LIMITED | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 117B streatham high road london SW16 1HJ | |
18 May 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from 788-790 finchley road london NW11 7TJ | |
18 May 2009 | 288a | Director appointed richard jackson | |
21 Apr 2008 | NEWINC | Incorporation |