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

Pretal Ltd

Documents

Total Documents200
Total Pages1,155

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off
19 June 2012Final Gazette dissolved via voluntary strike-off
18 April 2012Registered office address changed from 100 Talbot Road 1st Floor Old Trafford Manchester Lancashire M16 0PG on 18 April 2012
18 April 2012Registered office address changed from 100 Talbot Road 1St Floor Old Trafford Manchester Lancashire M16 0PG on 18 April 2012
6 March 2012First Gazette notice for voluntary strike-off
6 March 2012First Gazette notice for voluntary strike-off
27 February 2012Application to strike the company off the register
27 February 2012Application to strike the company off the register
29 July 2011Total exemption small company accounts made up to 31 October 2010
29 July 2011Total exemption small company accounts made up to 31 October 2010
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 559,999.984512
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 559,999.984512
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 559,999.984512
3 November 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-03
3 November 2010Company name changed precise (uk) communications & enterprises LTD\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
11 October 2010Total exemption small company accounts made up to 31 October 2009
11 October 2010Total exemption small company accounts made up to 31 October 2009
28 July 2010Director's details changed for Unique Communications Group Ltd on 1 January 2010
28 July 2010Director's details changed for Unique Communications Group Ltd on 1 January 2010
28 July 2010Annual return made up to 9 May 2010 with a full list of shareholders
28 July 2010Annual return made up to 9 May 2010 with a full list of shareholders
28 July 2010Annual return made up to 9 May 2010 with a full list of shareholders
28 July 2010Director's details changed for Unique Communications Group Ltd on 1 January 2010
19 July 2010Annual return made up to 9 May 2009 with a full list of shareholders
19 July 2010Annual return made up to 9 May 2009 with a full list of shareholders
19 July 2010Annual return made up to 9 May 2009 with a full list of shareholders
12 October 2009Current accounting period extended from 30 April 2009 to 31 October 2009
12 October 2009Current accounting period extended from 30 April 2009 to 31 October 2009
2 April 2009Full accounts made up to 30 April 2008
2 April 2009Full accounts made up to 30 April 2008
2 December 2008Full accounts made up to 30 April 2007
2 December 2008Full accounts made up to 30 April 2007
13 May 2008Return made up to 09/05/08; full list of members
13 May 2008Return made up to 09/05/08; full list of members
9 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
9 September 2007Memorandum and Articles of Association
9 September 2007Memorandum and Articles of Association
9 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 August 2007Return made up to 09/05/07; change of members
13 August 2007Return made up to 09/05/07; change of members
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 March 2007Full accounts made up to 30 April 2006
8 March 2007Full accounts made up to 30 April 2006
8 September 2006Particulars of mortgage/charge
8 September 2006Particulars of mortgage/charge
12 June 2006Return made up to 09/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
12 June 2006Return made up to 09/05/06; no change of members
3 March 2006Full accounts made up to 30 April 2005
3 March 2006Full accounts made up to 30 April 2005
22 August 2005Registered office changed on 22/08/05 from: laser house waterfront quay salford quays manchester M5 2XW
22 August 2005Registered office changed on 22/08/05 from: laser house waterfront quay salford quays manchester M5 2XW
2 June 2005Return made up to 09/05/05; full list of members
2 June 2005Return made up to 09/05/05; full list of members
3 March 2005Full accounts made up to 30 April 2004
3 March 2005Full accounts made up to 30 April 2004
2 March 2005Director resigned
2 March 2005Director resigned
7 June 2004Return made up to 09/05/04; no change of members
7 June 2004Return made up to 09/05/04; no change of members
7 April 2004Secretary resigned
7 April 2004Director resigned
7 April 2004New secretary appointed
7 April 2004New secretary appointed
7 April 2004Director resigned
7 April 2004Director resigned
7 April 2004New director appointed
7 April 2004New director appointed
7 April 2004Director resigned
7 April 2004Secretary resigned
3 March 2004Full accounts made up to 30 April 2003
3 March 2004Full accounts made up to 30 April 2003
10 December 2003Particulars of mortgage/charge
10 December 2003Particulars of mortgage/charge
17 October 2003Full accounts made up to 30 April 2002
17 October 2003Full accounts made up to 30 April 2002
8 October 2003Director resigned
8 October 2003Director resigned
1 July 2003Particulars of mortgage/charge
1 July 2003Particulars of mortgage/charge
20 May 2003Return made up to 09/05/03; full list of members
20 May 2003Return made up to 09/05/03; full list of members
23 December 2002Director resigned
23 December 2002Director resigned
17 December 2002Director resigned
17 December 2002Director resigned
25 June 2002Return made up to 09/05/02; full list of members
25 June 2002Return made up to 09/05/02; full list of members
19 June 2002New secretary appointed
19 June 2002New secretary appointed
12 March 2002Director resigned
12 March 2002Director resigned
4 March 2002Full accounts made up to 30 April 2001
4 March 2002Full accounts made up to 30 April 2001
4 February 2002New director appointed
4 February 2002New director appointed
19 December 2001Director resigned
19 December 2001Director resigned
6 December 2001Secretary resigned;director resigned
6 December 2001Secretary resigned;director resigned
2 November 2001Director resigned
2 November 2001Director resigned
3 September 2001Accounting reference date shortened from 31/12/01 to 30/04/01
3 September 2001Accounting reference date shortened from 31/12/01 to 30/04/01
28 August 2001Full accounts made up to 31 December 2000
28 August 2001Full accounts made up to 31 December 2000
12 June 2001Return made up to 09/05/01; full list of members
12 June 2001Return made up to 09/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
14 November 2000Director resigned
14 November 2000Director resigned
27 October 2000New secretary appointed
27 October 2000New secretary appointed
17 October 2000Full accounts made up to 31 December 1999
17 October 2000Full accounts made up to 31 December 1999
9 October 2000Secretary resigned
9 October 2000Registered office changed on 09/10/00 from: the precise centre 4 jordan street manchester M15 4PY
9 October 2000Registered office changed on 09/10/00 from: the precise centre 4 jordan street manchester M15 4PY
9 October 2000Secretary resigned
3 August 2000Return made up to 09/05/00; full list of members; amend
3 August 2000Return made up to 09/05/00; full list of members; amend
9 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
9 June 2000Return made up to 09/05/00; full list of members
22 May 2000Director resigned
22 May 2000Director resigned
20 October 1999Full accounts made up to 31 December 1998
20 October 1999Full accounts made up to 31 December 1998
3 September 1999Ad 19/08/99--------- £ si [email protected]=12859 £ si [email protected]=47023 £ si 240000@1=240000 £ ic 222500/522382
3 September 1999Ad 19/08/99--------- £ si 37500@1=37500 £ ic 522382/559882
3 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
3 September 1999Ad 19/08/99--------- £ si 37500@1=37500 £ ic 522382/559882
3 September 1999Nc inc already adjusted 19/08/99
3 September 1999Nc inc already adjusted 19/08/99
3 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
3 September 1999Ad 19/08/99--------- £ si [email protected]=12859 £ si [email protected]=47023 £ si 240000@1=240000 £ ic 222500/522382
14 July 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
14 July 1999Return made up to 09/05/99; full list of members
14 July 1999New secretary appointed
14 July 1999New secretary appointed
30 December 1998Particulars of mortgage/charge
30 December 1998Particulars of mortgage/charge
31 October 1998Full accounts made up to 31 December 1997
31 October 1998Full accounts made up to 31 December 1997
26 October 1998New director appointed
26 October 1998New director appointed
26 October 1998New director appointed
26 October 1998New director appointed
26 October 1998New director appointed
26 October 1998New director appointed
19 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 August 1998Nc inc already adjusted 29/07/98
19 August 1998Memorandum and Articles of Association
19 August 1998Memorandum and Articles of Association
19 August 1998Ad 29/07/98--------- £ si 162498@1=162498 £ si [email protected]=40000 £ si [email protected]=19964 £ ic 2/222464
19 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 August 1998Nc inc already adjusted 29/07/98
19 August 1998Ad 29/07/98--------- £ si 162498@1=162498 £ si [email protected]=40000 £ si [email protected]=19964 £ ic 2/222464
14 August 1998Director resigned
14 August 1998Registered office changed on 14/08/98 from: mace & jones drury house 19 water street liverpool L2 0RP
14 August 1998Registered office changed on 14/08/98 from: mace & jones drury house 19 water street liverpool L2 0RP
14 August 1998Director resigned
26 May 1998New director appointed
26 May 1998New director appointed
18 April 1998New director appointed
18 April 1998New director appointed
9 February 1998New director appointed
9 February 1998New director appointed
26 January 1998New director appointed
26 January 1998New director appointed
8 October 1997Accounting reference date shortened from 31/05/98 to 31/12/97
8 October 1997Accounting reference date shortened from 31/05/98 to 31/12/97
26 August 1997New director appointed
26 August 1997New director appointed
20 August 1997New secretary appointed
20 August 1997New director appointed
20 August 1997New director appointed
20 August 1997New director appointed
20 August 1997New director appointed
20 August 1997New director appointed
20 August 1997New secretary appointed
20 August 1997New director appointed
19 August 1997Memorandum and Articles of Association
19 August 1997Memorandum and Articles of Association
8 August 1997Director resigned
8 August 1997Director resigned
4 August 1997New secretary appointed;new director appointed
4 August 1997Director resigned
4 August 1997Director resigned
4 August 1997New director appointed
4 August 1997New secretary appointed;new director appointed
4 August 1997New director appointed
4 August 1997Secretary resigned
4 August 1997Secretary resigned
27 June 1997Company name changed speed 6375 LIMITED\certificate issued on 30/06/97
27 June 1997Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP
27 June 1997Company name changed speed 6375 LIMITED\certificate issued on 30/06/97
27 June 1997Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP
9 May 1997Incorporation
9 May 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed