- Company Overview for PRESTIGE BRANDS (UK) LIMITED (03944055)
- Filing history for PRESTIGE BRANDS (UK) LIMITED (03944055)
- People for PRESTIGE BRANDS (UK) LIMITED (03944055)
- More for PRESTIGE BRANDS (UK) LIMITED (03944055)
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) |
---|---|---|---|
27 Jul 2002 | AA | Accounts for a small company made up to 31 December 2001 | |
09 Apr 2002 | 363s |
Return made up to 09/03/02; no change of members
|
|
17 Dec 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
17 Dec 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
17 Dec 2001 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2001 | 363s |
Return made up to 09/03/01; full list of members
|
|
18 Sep 2001 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2001 | AA | Accounts for a small company made up to 31 December 2000 | |
28 Aug 2001 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2000 | 225 | Accounting reference date shortened from 31/03/01 to 31/12/00 | |
26 Sep 2000 | 287 | Registered office changed on 26/09/00 from: 61/63 saint john street london EC1M 4AN | |
25 May 2000 | 288b | Secretary resigned | |
25 May 2000 | 288b | Director resigned | |
17 May 2000 | 287 | Registered office changed on 17/05/00 from: royal london house 22/25 finsbury square, london EC2A 1DS | |
17 May 2000 | 288a | New secretary appointed | |
17 May 2000 | 288a | New director appointed | |
03 Apr 2000 | CERTNM | Company name changed dmwsl 293 LIMITED\certificate issued on 03/04/00 | |
09 Mar 2000 | NEWINC | Incorporation |