- Company Overview for PRESTRESSED FLOORS LIMITED (06817449)
- Filing history for PRESTRESSED FLOORS LIMITED (06817449)
- People for PRESTRESSED FLOORS LIMITED (06817449)
- Charges for PRESTRESSED FLOORS LIMITED (06817449)
- Insolvency for PRESTRESSED FLOORS LIMITED (06817449)
- More for PRESTRESSED FLOORS LIMITED (06817449)
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) |
---|---|---|---|
12 Jun 2012 | TM01 | Termination of appointment of David Van Der Zwan as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Mark Cornford as a director | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
02 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Feb 2012 | AP01 | Appointment of Mrs Joanne Rosemarie Elliott as a director | |
20 Feb 2012 | TM02 | Termination of appointment of John Bills as a secretary | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Nov 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 January 2011 | |
23 Sep 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 July 2011 | |
30 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 24 November 2010
|
|
28 Jul 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2011 | AP03 | Appointment of John Bills as a secretary | |
20 Jan 2011 | AP01 | Appointment of Mark Cornford as a director | |
20 Jan 2011 | AP01 | Appointment of Mr John Bills as a director | |
30 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Mr David Van Der Zwan on 31 October 2009 | |
07 Oct 2009 | AA01 | Current accounting period shortened from 28 February 2010 to 31 January 2010 | |
07 Oct 2009 | AD01 | Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Piccadilly Manchester Lancashire M1 3LZ United Kingdom on 7 October 2009 | |
12 Feb 2009 | NEWINC | Incorporation |