- Company Overview for PREFERRED DEFAULT MANAGEMENT PLC (07831223)
- Filing history for PREFERRED DEFAULT MANAGEMENT PLC (07831223)
- People for PREFERRED DEFAULT MANAGEMENT PLC (07831223)
- More for PREFERRED DEFAULT MANAGEMENT PLC (07831223)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2013 | TM01 | Termination of appointment of Bryan Cook as a director | |
08 Nov 2013 | AD01 | Registered office address changed from Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP United Kingdom on 8 November 2013 | |
24 Oct 2013 | TM02 | Termination of appointment of Lydia Amanuel as a secretary | |
11 Sep 2013 | AD01 | Registered office address changed from Unit 12 Hallmark Trading Estate Forth Way Wembley HA9 0LB United Kingdom on 11 September 2013 | |
02 Jul 2013 | AP03 | Appointment of Lydia Amanuel as a secretary | |
02 Jul 2013 | AD01 | Registered office address changed from Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP United Kingdom on 2 July 2013 | |
02 Jul 2013 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | |
29 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Nov 2012 | AR01 |
Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-05
|
|
07 Nov 2011 | CERT8A | Commence business and borrow | |
07 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2011 | SH50 | Trading certificate for a public company | |
01 Nov 2011 | NEWINC | Incorporation |