- Company Overview for PRESTECH FILM LABORATORIES LIMITED (04516077)
- Filing history for PRESTECH FILM LABORATORIES LIMITED (04516077)
- People for PRESTECH FILM LABORATORIES LIMITED (04516077)
- Charges for PRESTECH FILM LABORATORIES LIMITED (04516077)
- Insolvency for PRESTECH FILM LABORATORIES LIMITED (04516077)
- More for PRESTECH FILM LABORATORIES LIMITED (04516077)
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) |
---|---|---|---|
28 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2017 | AD01 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ United Kingdom to Langley House Park Road East Finchley London N2 8EY on 10 January 2017 | |
06 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | TM01 | Termination of appointment of Antony Patrick Nolan as a director on 17 December 2015 | |
24 Nov 2015 | AP01 | Appointment of Mr. Antony Patrick Nolan as a director on 13 November 2015 | |
25 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2015 | AD01 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 14 May 2015 | |
25 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
12 Sep 2013 | CH01 | Director's details changed for Dr Joao Socrates De Oliveira on 23 March 2013 | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2013 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
30 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 |