Advanced company searchLink opens in new window

PRESTIGE PRINTING SUPPLIES LIMITED

Company number 03521220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 May 2002 288b Secretary resigned
26 Mar 2002 288a New secretary appointed
26 Mar 2002 288b Secretary resigned
04 Feb 2002 AA Total exemption small company accounts made up to 31 March 2001
23 Feb 2001 363s Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
02 Feb 2001 AA Full accounts made up to 31 March 2000
05 Oct 2000 288b Director resigned
02 Dec 1999 AA Full accounts made up to 31 March 1999
02 Dec 1999 287 Registered office changed on 02/12/99 from: unit 2 angel works st andrews street birmingham warwickshire B9 4JT
12 Jul 1999 363a Return made up to 03/03/99; full list of members
28 May 1999 88(2)R Ad 07/05/99--------- £ si 98@1=98 £ ic 2/100
16 Apr 1998 395 Particulars of mortgage/charge
01 Apr 1998 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
26 Mar 1998 288a New director appointed
23 Mar 1998 288b Director resigned
23 Mar 1998 288b Secretary resigned;director resigned
23 Mar 1998 288a New director appointed
23 Mar 1998 288a New secretary appointed;new director appointed
23 Mar 1998 287 Registered office changed on 23/03/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
23 Mar 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 Mar 1998 CERTNM Company name changed falkbrand LIMITED\certificate issued on 16/03/98
03 Mar 1998 NEWINC Incorporation