PREBON TECHNOLOGY HOLDINGS LIMITED: Filings
Overview
| Company Name | PREBON TECHNOLOGY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04001084 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PREBON TECHNOLOGY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to May 25, 2012 | 6 pages | 4.68 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Flinn as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Barry Ward as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Stevens as a director | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 21, 2010
| 4 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Oct 25, 2010
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew Evans as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robin James Stewart as a director | 2 pages | AP01 | ||||||||||||||
Director's details changed for Paul Richard Mainwaring on Jun 29, 2010 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||||||
Annual return made up to May 06, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Andrew Keith Evans on May 28, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Brian Stevens on May 28, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Barry Charles Bernard Ward on May 28, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Nicola Challen on May 28, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for John Paul Flinn on May 28, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Paul Richard Mainwaring on May 28, 2010 | 2 pages | CH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0