- Company Overview for PRESTIGE ACQUISITIONS LIMITED (04066334)
- Filing history for PRESTIGE ACQUISITIONS LIMITED (04066334)
- People for PRESTIGE ACQUISITIONS LIMITED (04066334)
- Charges for PRESTIGE ACQUISITIONS LIMITED (04066334)
- Insolvency for PRESTIGE ACQUISITIONS LIMITED (04066334)
- More for PRESTIGE ACQUISITIONS LIMITED (04066334)
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) |
---|---|---|---|
21 Dec 2011 | CH01 | Director's details changed for Martin Mcdermott on 14 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 | |
16 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Oct 2011 | TM01 | Termination of appointment of Vincent Fandozzi as a director | |
14 Oct 2011 | AP01 | Appointment of Ms May Alexandra Livingstone as a director | |
26 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
24 Jun 2011 | AP01 | Appointment of Vince Fandozzi as a director | |
17 Jun 2011 | TM01 | Termination of appointment of John Soden as a director | |
02 Jun 2011 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 | |
01 Jun 2011 | CH04 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
25 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
02 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
30 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
28 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
18 Sep 2008 | 363a | Return made up to 06/09/08; full list of members | |
09 May 2008 | 288b | Appointment terminated director robin baker | |
08 May 2008 | 288c | Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ | |
12 Mar 2008 | 288a | Director appointed jean-christophe schroeder | |
08 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
14 Sep 2007 | 363a | Return made up to 06/09/07; full list of members | |
05 Feb 2007 | AA | Full accounts made up to 31 March 2006 | |
09 Nov 2006 | 288c | Director's particulars changed |