Download leads from Nexok and grow your business. Find out more

Prestige Holdings Limited

Documents

Total Documents69
Total Pages448

Filing History

21 December 2009Final Gazette dissolved via compulsory strike-off
21 September 2009Return of final meeting in a members' voluntary winding up
21 August 2009Liquidators statement of receipts and payments to 10 July 2009
9 February 2009Liquidators statement of receipts and payments to 10 January 2009
22 July 2008Liquidators statement of receipts and payments to 10 July 2008
22 January 2008Liquidators statement of receipts and payments
30 July 2007Liquidators statement of receipts and payments
25 July 2006Registered office changed on 25/07/06 from: 3 gorrell close tingewick buckingham buckinghamshire MK18 4PL
19 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
19 July 2006Declaration of solvency
19 July 2006Appointment of a voluntary liquidator
10 February 2006Return made up to 09/01/06; full list of members
2 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 February 2005Director's particulars changed
31 January 2005Secretary's particulars changed
4 October 2004Accounts made up to 30 November 2003
29 September 2004Registered office changed on 29/09/04 from: 29 mallards walk bamber bridge preston lancashire PR5 6AY
31 August 2004Secretary resigned
31 August 2004New secretary appointed
5 March 2004Accounts made up to 30 November 2002
17 February 2004Return made up to 09/01/04; full list of members
4 August 2003Accounts made up to 30 November 2001
9 July 2003Auditor's resignation
25 June 2003Director resigned
1 March 2003Return made up to 09/01/03; full list of members
16 August 2002Director's particulars changed
18 April 2002Return made up to 09/01/02; full list of members
3 April 2002Accounts made up to 30 November 2000
21 September 2001Delivery ext'd 3 mth 30/11/00
21 August 2001Accounts made up to 30 November 1999
13 August 2001Ad 02/08/01--------- £ si 1@1=1 £ ic 11000/11001
13 August 2001Nc inc already adjusted 10/07/01
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 February 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 September 2000Registered office changed on 29/09/00 from: 24 bishop road st helens merseyside WA10 6SS
4 July 2000Accounts made up to 30 November 1998
15 May 2000Delivery ext'd 3 mth 30/11/99
27 March 2000Return made up to 09/01/00; full list of members
13 May 1999Accounts made up to 30 November 1997
26 April 1999Return made up to 09/01/99; no change of members
3 November 1998Director resigned
29 January 1998Return made up to 09/01/98; no change of members
13 November 1997Director resigned
21 October 1997Accounts made up to 30 November 1996
13 February 1997Director resigned
13 February 1997Return made up to 09/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
3 December 1996New director appointed
22 July 1996Full group accounts made up to 30 November 1995
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 April 1996£ nc 10100/11200 14/03/96
16 January 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 1995Registered office changed on 31/10/95 from: 15 portland place london W1N 3AA
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 October 1995Ad 12/10/95--------- £ si [email protected]=1000 £ ic 9000/10000
16 October 1995Nc inc already adjusted 12/10/95
29 September 1995Company name changed kirkglade LIMITED\certificate issued on 02/10/95
5 September 1995Particulars of mortgage/charge
30 August 1995Secretary resigned;new secretary appointed
2 June 1995New director appointed
2 June 1995New director appointed
2 June 1995New director appointed
24 May 1995Ad 01/05/95--------- £ si [email protected]=8999 £ ic 1/9000
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 May 1995£ nc 100/10000 01/05/95
5 May 1995Secretary resigned
5 May 1995Director resigned;new director appointed
5 May 1995Registered office changed on 05/05/95 from: 200 aldergate street london EC1A 4JJ
5 May 1995New secretary appointed;director resigned;new director appointed
Sign up now to grow your client base. Plans & Pricing