PREVOST SHELFCO 1 LIMITED

06077542
PREVOST C/O STABLI UK LTD LODGE PARK HORTONWOOD 30 TELFORD SHROPSHIRE TF1 7ET TF1 7ET

Documents

Documents
Date Category Description Pages
03 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
18 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
04 Jun 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
22 May 2013 annual-return Annual Return 6 Buy now
21 May 2013 accounts Annual Accounts 2 Buy now
02 May 2012 accounts Annual Accounts 2 Buy now
02 May 2012 annual-return Annual Return 6 Buy now
22 Nov 2011 officers Termination of appointment of director (Thierry Verholemann) 1 Buy now
22 Nov 2011 accounts Annual Accounts 2 Buy now
31 Jan 2011 annual-return Annual Return 7 Buy now
25 Nov 2010 accounts Annual Accounts 2 Buy now
16 Feb 2010 annual-return Annual Return 6 Buy now
16 Feb 2010 officers Change of particulars for director (Thierry Verholemann) 2 Buy now
08 Feb 2010 accounts Annual Accounts 2 Buy now
05 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Dec 2009 annual-return Annual Return 6 Buy now
27 Sep 2009 address Registered office changed on 27/09/2009 from, lodge park 30 hortonwood, telford, shropshire, TF1 7ET 1 Buy now
07 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
16 Apr 2009 incorporation Memorandum Articles 7 Buy now
16 Apr 2009 officers Appointment terminated director julie gilmour 1 Buy now
16 Apr 2009 officers Appointment terminated secretary philip smith & co 1 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from, burma house, station path, staines, middlesex, TW18 4LA 1 Buy now
16 Apr 2009 officers Director appointed thierry verholemann 2 Buy now
16 Apr 2009 officers Director appointed thierry arnoult 2 Buy now
16 Apr 2009 officers Director appointed frederic cognet 2 Buy now
16 Apr 2009 officers Director appointed carolyne de guignard de germond 2 Buy now
16 Apr 2009 officers Secretary appointed carolyne de guignard de germond 2 Buy now
11 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Nov 2008 accounts Annual Accounts 2 Buy now
19 Mar 2008 annual-return Return made up to 01/02/08; full list of members 3 Buy now
19 Mar 2008 officers Appointment terminated secretary hannah gilmour 1 Buy now
19 Mar 2008 officers Secretary appointed philip smith & co 1 Buy now
01 Feb 2007 incorporation Incorporation Company 17 Buy now