LWE PRESTIGE 1 LIMITED

05869782
ZERO 4 THE CRESCENT PLYMOUTH DEVON PL1 3AD

Documents

Documents
Date Category Description Pages
12 Mar 2013 gazette Gazette Dissolved Compulsory 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2012 officers Termination of appointment of director (James Nicholas John Hockin) 1 Buy now
09 Jul 2012 officers Termination of appointment of director (Matthew John Hockin) 1 Buy now
09 Jul 2012 officers Termination of appointment of secretary (Matthew John Hockin) 1 Buy now
09 Jul 2012 officers Termination of appointment of director (Michael Alan James Hockin) 1 Buy now
10 May 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 accounts Annual Accounts 7 Buy now
05 Jul 2011 officers Termination of appointment of director (Diane Hockin) 1 Buy now
08 Apr 2011 annual-return Annual Return 5 Buy now
25 Aug 2010 accounts Annual Accounts 6 Buy now
08 Apr 2010 annual-return Annual Return 7 Buy now
10 Mar 2010 officers Change of particulars for director (Mr James Nicolas John Hockin) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Mr Matthew John Hockin) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Mr Michael Alan James Hockin) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Diane Julie Hockin) 2 Buy now
10 Mar 2010 officers Change of particulars for secretary (Mr Matthew John Hockin) 1 Buy now
18 Feb 2010 accounts Annual Accounts 6 Buy now
08 Jul 2009 annual-return Return made up to 07/07/09; full list of members 5 Buy now
08 Jul 2009 officers Appointment Terminated Director andrew dart 1 Buy now
02 Jul 2009 auditors Auditors Resignation Company 1 Buy now
29 Jun 2009 auditors Auditors Resignation Company 2 Buy now
06 Mar 2009 accounts Annual Accounts 11 Buy now
10 Jul 2008 annual-return Return made up to 07/07/08; full list of members 6 Buy now
29 Aug 2007 annual-return Return made up to 07/07/07; full list of members 4 Buy now
29 Aug 2007 capital Ad 21/12/06--------- £ si 31@1=31 £ ic 69/100 2 Buy now
28 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Jan 2007 officers New director appointed 2 Buy now
11 Jan 2007 resolution Resolution 13 Buy now
09 Jan 2007 accounts Accounting reference date extended from 31/07/07 to 30/11/07 1 Buy now
09 Jan 2007 officers Secretary resigned 1 Buy now
09 Jan 2007 officers Director resigned 1 Buy now
09 Jan 2007 officers New director appointed 2 Buy now
09 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
09 Jan 2007 officers New director appointed 2 Buy now
09 Jan 2007 officers New director appointed 2 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: linacre house southernhay gardens exeter devon EX1 1UG 1 Buy now
09 Jan 2007 capital Ad 20/12/06--------- £ si 68@1=68 £ ic 1/69 2 Buy now
12 Dec 2006 resolution Resolution 7 Buy now
12 Dec 2006 capital Notice of assignment of name or new name to shares 2 Buy now
11 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jul 2006 incorporation Incorporation Company 17 Buy now