Advanced company searchLink opens in new window

PRESTIGE MOTOR CARE LIMITED

Company number 07056694

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2010 SH01 Statement of capital following an allotment of shares on 5 October 2010
  • GBP 428,703
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 426,705.5
06 Sep 2010 SH01 Statement of capital following an allotment of shares on 17 August 2010
  • GBP 408,463
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 5 August 2010
  • GBP 360,608
01 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2010 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
25 May 2010 MEM/ARTS Memorandum and Articles of Association
11 May 2010 AP04 Appointment of Wilsons (Company Secretaries) Limited as a secretary
19 Apr 2010 MEM/ARTS Memorandum and Articles of Association
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Mar 2010 CERTNM Company name changed wilsco 610 LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-25
29 Mar 2010 CONNOT Change of name notice
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 188,887.00
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 103,055.00
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 33,334.00
26 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 277,775.00
16 Mar 2010 TM01 Termination of appointment of Jonathan Stephens as a director
15 Mar 2010 AP01 Appointment of Howard Thomas as a director
15 Mar 2010 AP01 Appointment of Charles William Daulby as a director
15 Mar 2010 TM01 Termination of appointment of Wilsons (Company Agents) Limited as a director
15 Mar 2010 AP01 Appointment of Craig Gordon Archibald as a director
15 Mar 2010 AP01 Appointment of Mr Kevin Paul Wheat as a director
26 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)