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

Presky Maves Group Ltd

Documents

Total Documents159
Total Pages735

Filing History

29 July 2015Final Gazette dissolved via compulsory strike-off
29 July 2015Final Gazette dissolved following liquidation
29 July 2015Final Gazette dissolved following liquidation
29 April 2015Return of final meeting in a creditors' voluntary winding up
29 April 2015Return of final meeting in a creditors' voluntary winding up
14 February 2014Liquidators' statement of receipts and payments to 20 January 2014
14 February 2014Liquidators' statement of receipts and payments to 20 January 2014
14 February 2014Liquidators statement of receipts and payments to 20 January 2014
27 March 2013Liquidators' statement of receipts and payments to 20 January 2013
27 March 2013Liquidators statement of receipts and payments to 20 January 2013
27 March 2013Liquidators' statement of receipts and payments to 20 January 2013
23 March 2012Liquidators' statement of receipts and payments to 20 January 2012
23 March 2012Liquidators statement of receipts and payments to 20 January 2012
23 March 2012Liquidators' statement of receipts and payments to 20 January 2012
17 February 2011Notice to Registrar of Companies of Notice of disclaimer
17 February 2011Notice to Registrar of Companies of Notice of disclaimer
1 February 2011Statement of affairs with form 4.19
1 February 2011Registered office address changed from 77 Saint Martins Lane London WC2N 4AA on 1 February 2011
1 February 2011Appointment of a voluntary liquidator
1 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
1 February 2011Statement of affairs with form 4.19
1 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
1 February 2011Registered office address changed from 77 Saint Martins Lane London WC2N 4AA on 1 February 2011
1 February 2011Appointment of a voluntary liquidator
1 February 2011Registered office address changed from 77 Saint Martins Lane London WC2N 4AA on 1 February 2011
25 November 2010Termination of appointment of Andrew Kennerley as a director
25 November 2010Termination of appointment of Andrew Kennerley as a director
15 November 2010Termination of appointment of Lisa Newman as a director
15 November 2010Termination of appointment of Lisa Newman as a director
15 November 2010Termination of appointment of Nigel Gatehouse as a director
15 November 2010Termination of appointment of Stuart Woodington as a director
15 November 2010Termination of appointment of Susan O'mahony as a secretary
15 November 2010Termination of appointment of Susan O'mahony as a secretary
15 November 2010Termination of appointment of Peter Worster as a director
15 November 2010Termination of appointment of Stuart Woodington as a director
15 November 2010Termination of appointment of Nigel Gatehouse as a director
15 November 2010Termination of appointment of Peter Worster as a director
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 964.6
18 June 2010Director's details changed for Andrew Kennerley on 17 June 2010
18 June 2010Director's details changed for Andrew Kennerley on 17 June 2010
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 964.6
7 April 2010Accounts for a small company made up to 30 June 2009
7 April 2010Accounts for a small company made up to 30 June 2009
1 July 2009Return made up to 17/06/09; full list of members
1 July 2009Return made up to 17/06/09; full list of members
18 June 2009Director appointed andrew kennerley
18 June 2009Director appointed andrew kennerley
8 May 2009Director appointed nigel gatehouse
8 May 2009Director appointed nigel gatehouse
6 May 2009Accounts for a small company made up to 30 June 2008
6 May 2009Accounts for a small company made up to 30 June 2008
3 July 2008Return made up to 17/06/08; full list of members
3 July 2008Return made up to 17/06/08; full list of members
2 May 2008Group of companies' accounts made up to 30 June 2007
2 May 2008Group of companies' accounts made up to 30 June 2007
7 April 2008Gbp ic 1157.3/963.8\31/12/07\gbp sr [email protected]=193.5\
7 April 2008Gbp ic 1157.3/963.8\31/12/07\gbp sr [email protected]=193.5\
25 March 2008Appointment terminated director abraham loubser
25 March 2008Ad 01/01/08\gbp si [email protected]=112.3\gbp ic 1045/1157.3\
25 March 2008Appointment terminated director abraham loubser
25 March 2008Ad 01/01/08\gbp si [email protected]=112.3\gbp ic 1045/1157.3\
20 March 2008Particulars of a mortgage or charge / charge no: 2
20 March 2008Particulars of a mortgage or charge / charge no: 2
19 March 2008Director appointed lisa newman
19 March 2008Director appointed stuart woodington
19 March 2008Director appointed lisa newman
19 March 2008Director appointed stuart woodington
22 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
2 July 2007Return made up to 17/06/07; full list of members
2 July 2007Registered office changed on 02/07/07 from: 77-78 saint martins lane london WC2N 4AA
2 July 2007Registered office changed on 02/07/07 from: 77-78 saint martins lane london WC2N 4AA
2 July 2007Return made up to 17/06/07; full list of members
31 May 2007Full accounts made up to 30 June 2006
31 May 2007Full accounts made up to 30 June 2006
15 May 2007Company name changed intermark direct marketing group LIMITED\certificate issued on 15/05/07
15 May 2007Company name changed intermark direct marketing group LIMITED\certificate issued on 15/05/07
18 April 2007Director resigned
18 April 2007Director resigned
17 July 2006Return made up to 17/06/06; full list of members
17 July 2006Return made up to 17/06/06; full list of members
5 April 2006Accounts for a small company made up to 30 June 2005
5 April 2006Accounts for a small company made up to 30 June 2005
12 July 2005Return made up to 17/06/05; full list of members
12 July 2005Return made up to 17/06/05; full list of members
15 March 2005Ad 10/03/05--------- £ si [email protected]=104 £ ic 941/1045
15 March 2005Ad 10/03/05--------- £ si [email protected]=104 £ ic 941/1045
4 March 2005Accounts for a small company made up to 30 June 2004
4 March 2005Accounts for a small company made up to 30 June 2004
11 February 2005New secretary appointed
11 February 2005Secretary resigned
11 February 2005New secretary appointed
11 February 2005Secretary resigned
19 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
5 May 2004Nc inc already adjusted 22/04/04
5 May 2004Nc inc already adjusted 22/04/04
5 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 May 2004Accounts for a small company made up to 30 June 2003
4 May 2004Accounts for a small company made up to 30 June 2003
14 February 2004New director appointed
14 February 2004New director appointed
1 August 2003Return made up to 17/06/03; full list of members
1 August 2003Return made up to 17/06/03; full list of members
4 December 2002Accounts for a small company made up to 30 June 2002
4 December 2002Accounts for a small company made up to 30 June 2002
3 July 2002Return made up to 17/06/02; full list of members
3 July 2002Return made up to 17/06/02; full list of members
11 June 2002Auditor's resignation
11 June 2002Auditor's resignation
29 April 2002Full accounts made up to 30 June 2001
29 April 2002Full accounts made up to 30 June 2001
10 January 2002New director appointed
10 January 2002New director appointed
21 September 2001Return made up to 17/06/01; full list of members
21 September 2001Return made up to 17/06/01; full list of members
19 March 2001Accounting reference date extended from 30/04/01 to 30/06/01
19 March 2001Accounting reference date extended from 30/04/01 to 30/06/01
2 March 2001Accounts for a small company made up to 30 April 2000
2 March 2001Accounts for a small company made up to 30 April 2000
13 September 2000Return made up to 17/06/00; full list of members
13 September 2000Return made up to 17/06/00; full list of members
23 February 2000Accounts for a small company made up to 30 April 1999
23 February 2000Accounts for a small company made up to 30 April 1999
15 November 1999New director appointed
15 November 1999New director appointed
28 October 1999Ad 18/10/99--------- £ si [email protected]=141 £ ic 800/941
28 October 1999Ad 18/10/99--------- £ si [email protected]=141 £ ic 800/941
13 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
13 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
25 August 1999Company name changed intermark direct marketing limit ed\certificate issued on 26/08/99
25 August 1999Company name changed intermark direct marketing limit ed\certificate issued on 26/08/99
29 July 1999Return made up to 17/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/07/99
29 July 1999Return made up to 17/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/07/99
30 June 1999Registered office changed on 30/06/99 from: 35 langley hill kings langley hertfordshire WD4 9HQ
30 June 1999Registered office changed on 30/06/99 from: 35 langley hill kings langley hertfordshire WD4 9HQ
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 June 1999Ad 07/05/99--------- £ si [email protected]=798 £ ic 2/800
11 June 1999Ad 07/05/99--------- £ si [email protected]=798 £ ic 2/800
15 April 1999Accounting reference date shortened from 30/06/99 to 30/04/99
15 April 1999Accounting reference date shortened from 30/06/99 to 30/04/99
25 February 1999Particulars of mortgage/charge
25 February 1999Particulars of mortgage/charge
24 February 1999Director resigned
24 February 1999New director appointed
24 February 1999New director appointed
24 February 1999New secretary appointed
24 February 1999Director resigned
24 February 1999New secretary appointed
24 February 1999Secretary resigned
24 February 1999Secretary resigned
13 January 1999Registered office changed on 13/01/99 from: 113-117 wardour street london W1V 3TD
13 January 1999Registered office changed on 13/01/99 from: 113-117 wardour street london W1V 3TD
21 June 1998Secretary resigned
21 June 1998Secretary resigned
17 June 1998Incorporation
17 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing