Preacc Ltd

03884097
Berkeley Court Borough Road ST5 1TT

Documents

Documents
Date Category Description Pages
10 Aug 2010 gazette Gazette Dissolved Compulsory 1 Buy now
27 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
18 Feb 2010 officers Termination of appointment of secretary (Graham Fradley) 1 Buy now
18 Feb 2010 officers Termination of appointment of director (Graham Fradley) 1 Buy now
29 Jan 2009 accounts Annual Accounts 14 Buy now
15 Dec 2008 annual-return Return made up to 26/11/08; full list of members 3 Buy now
18 Feb 2008 officers New secretary appointed 1 Buy now
18 Feb 2008 officers New director appointed 1 Buy now
15 Feb 2008 officers Secretary resigned 1 Buy now
14 Jan 2008 accounts Annual Accounts 15 Buy now
26 Nov 2007 annual-return Return made up to 26/11/07; full list of members 2 Buy now
29 Jun 2007 officers Secretary resigned 1 Buy now
29 Jun 2007 officers New secretary appointed 1 Buy now
18 Jan 2007 annual-return Return made up to 26/11/06; full list of members 2 Buy now
30 Nov 2006 accounts Annual Accounts 17 Buy now
13 Nov 2006 officers Secretary resigned 1 Buy now
13 Nov 2006 officers New secretary appointed 2 Buy now
19 Jan 2006 annual-return Return made up to 26/11/05; full list of members 6 Buy now
12 Sep 2005 accounts Annual Accounts 17 Buy now
24 Feb 2005 annual-return Return made up to 26/11/04; full list of members 6 Buy now
09 Aug 2004 accounts Annual Accounts 17 Buy now
04 Dec 2003 annual-return Return made up to 26/11/03; full list of members 6 Buy now
09 Jul 2003 accounts Annual Accounts 7 Buy now
28 Nov 2002 annual-return Return made up to 26/11/02; full list of members 6 Buy now
23 Jul 2002 officers Secretary resigned 1 Buy now
23 Jul 2002 officers Secretary resigned 1 Buy now
23 Jul 2002 address Registered office changed on 23/07/02 from: spode paddock 354 new street biddulph moor stoke on trent staffordshire ST8 7NQ 1 Buy now
23 Jul 2002 officers New secretary appointed 2 Buy now
23 Jul 2002 accounts Annual Accounts 7 Buy now
06 Jul 2002 address Location of register of members 1 Buy now
19 Nov 2001 annual-return Return made up to 26/11/01; full list of members 6 Buy now
16 Aug 2001 accounts Annual Accounts 13 Buy now
29 Dec 2000 annual-return Return made up to 26/11/00; full list of members 6 Buy now
02 Oct 2000 accounts Accounting reference date extended from 30/11/00 to 31/03/01 1 Buy now
11 Apr 2000 capital Ad 31/03/00--------- £ si 249998@1=249998 £ ic 2/250000 2 Buy now
11 Apr 2000 resolution Resolution 1 Buy now
11 Apr 2000 officers New secretary appointed 2 Buy now
07 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
18 Feb 2000 address Registered office changed on 18/02/00 from: berkeley court borough road newcastle staffordshire ST5 1TT 1 Buy now
18 Feb 2000 officers Director resigned 1 Buy now
17 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2000 officers Secretary resigned 1 Buy now
16 Feb 2000 officers New director appointed 2 Buy now
16 Feb 2000 officers New secretary appointed 2 Buy now
26 Nov 1999 incorporation Incorporation Company 20 Buy now