PRESIDO GROUP LIMITED

07291725
LANCASTER HOUSE 171 CHORLEY NEW ROAD BOLTON BL1 4QZ

Documents

Documents
Date Category Description Pages
15 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
15 May 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
07 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jan 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
29 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Jan 2019 resolution Resolution 1 Buy now
17 Dec 2018 accounts Annual Accounts 7 Buy now
17 Dec 2018 accounts Annual Accounts 7 Buy now
13 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Aug 2018 officers Termination of appointment of director (Adam Jamie Pugh) 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Oct 2017 accounts Annual Accounts 32 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 27 Buy now
14 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2016 annual-return Annual Return 7 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
01 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 accounts Annual Accounts 25 Buy now
23 Jun 2015 annual-return Annual Return 5 Buy now
16 Oct 2014 accounts Annual Accounts 27 Buy now
17 Sep 2014 auditors Auditors Resignation Company 1 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
21 Jul 2014 mortgage Registration of a charge 43 Buy now
16 Jul 2014 mortgage Registration of a charge 19 Buy now
03 Oct 2013 accounts Annual Accounts 27 Buy now
13 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
06 Nov 2012 accounts Annual Accounts 26 Buy now
20 Jul 2012 annual-return Annual Return 5 Buy now
24 Feb 2012 accounts Amended Accounts 22 Buy now
07 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Dec 2011 accounts Annual Accounts 2 Buy now
21 Sep 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Nov 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
16 Nov 2010 resolution Resolution 1 Buy now
16 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
20 Sep 2010 officers Termination of appointment of director (Jc Directors Limited) 2 Buy now
20 Sep 2010 officers Termination of appointment of director (Michael Blood) 2 Buy now
20 Sep 2010 capital Return of Allotment of shares 4 Buy now
13 Sep 2010 resolution Resolution 2 Buy now
10 Sep 2010 capital Return of Allotment of shares 4 Buy now
10 Sep 2010 officers Termination of appointment of secretary (Jc Secretaries Limited) 2 Buy now
10 Sep 2010 officers Appointment of director (Adam Jamie Pugh) 3 Buy now
10 Sep 2010 officers Appointment of director (Mark William Gray) 3 Buy now
22 Jun 2010 incorporation Incorporation Company 22 Buy now