PRELUDE ENGINEERING AND DESIGN LIMITED
Company number 06729732
- Company Overview for PRELUDE ENGINEERING AND DESIGN LIMITED (06729732)
- Filing history for PRELUDE ENGINEERING AND DESIGN LIMITED (06729732)
- People for PRELUDE ENGINEERING AND DESIGN LIMITED (06729732)
- Insolvency for PRELUDE ENGINEERING AND DESIGN LIMITED (06729732)
- More for PRELUDE ENGINEERING AND DESIGN LIMITED (06729732)
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) |
---|---|---|---|
09 Feb 2011 | CH01 | Director's details changed for Mr Richard Graham Wevill on 12 March 2010 | |
30 Nov 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2010 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Mr William Graham Macdonald on 22 October 2009 | |
15 Mar 2010 | CH01 | Director's details changed for Mr Richard Graham Wevill on 12 March 2010 | |
10 Mar 2010 | AD01 | Registered office address changed from Jasons Meadow Riversdale Bourne End Buckinghamshire SL8 5EA Uk on 10 March 2010 | |
02 Mar 2010 | AP01 | Appointment of Mr William Graham Macdonald as a director | |
10 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 3 November 2008
|
|
22 Oct 2008 | 288b | Appointment terminated secretary mtm secretary LIMITED | |
22 Oct 2008 | NEWINC | Incorporation |