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

Prestige Aluminium Systems Limited

Documents

Total Documents21
Total Pages78

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off
26 May 2009First Gazette notice for compulsory strike-off
2 December 2008Registered office changed on 02/12/2008 from 1355 bristol road south northfield birmingham west midlands B31 2ST
10 September 2008Total exemption small company accounts made up to 31 January 2008
16 May 2008Appointment terminated director oliver davey
16 May 2008Return made up to 28/01/08; full list of members
27 March 2007Total exemption small company accounts made up to 31 January 2007
22 February 2007Return made up to 28/01/07; full list of members
17 July 2006Secretary resigned
17 July 2006New secretary appointed
3 July 2006Total exemption small company accounts made up to 31 January 2006
30 June 2006New director appointed
4 April 2006Return made up to 28/01/06; full list of members
26 July 2005Total exemption small company accounts made up to 31 January 2005
29 April 2005Return made up to 28/01/05; full list of members
3 February 2004Director resigned
3 February 2004New director appointed
3 February 2004Secretary resigned
3 February 2004New secretary appointed
3 February 2004Registered office changed on 03/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ
28 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing