Advanced company searchLink opens in new window

PREFCAP LIMITED

Company number 04958332

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2010 TM01 Termination of appointment of Lee Juby as a director
24 Aug 2010 AD01 Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 24 August 2010
19 Jul 2010 SH01 Statement of capital following an allotment of shares on 7 July 2010
  • GBP 1,755,525.902
16 Jul 2010 AP01 Appointment of Vanda Murray as a director
16 Jul 2010 TM01 Termination of appointment of Adrian Hutchings as a director
01 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
26 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-appoint auditors 31/12/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2009 AR01 Annual return made up to 10 November 2009 with bulk list of shareholders
16 Oct 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 AD02 Register inspection address has been changed
03 Aug 2009 363a Return made up to 10/11/08; bulk list available separately
15 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
15 Jun 2009 88(2) Ad 10/06/09\gbp si 416666@0.0025=1041.665\gbp ic 2992280.6/2993322.265\
26 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-apt aud's, re-elect dir's, adopt 31/12/08 acct's 20/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Feb 2009 353 Location of register of members
11 Feb 2009 88(2) Ad 06/06/08\gbp si 1248240@0.25=312060\gbp ic 2680220.6/2992280.6\
11 Feb 2009 88(2) Ad 02/10/08\gbp si 1248240@0.25=312060\gbp ic 2368160.6/2680220.6\
09 Oct 2008 88(2) Ad 02/10/08\gbp si 1248240@0.25=312060\gbp ic 2056100.6/2368160.6\
19 Aug 2008 88(2) Ad 14/08/08\gbp si 1248240@0.0025=3120.6\gbp ic 2052980/2056100.6\
11 Jun 2008 88(2) Ad 06/06/08\gbp si 1248240@0.25=312060\gbp ic 1740920/2052980\
23 May 2008 AA Group of companies' accounts made up to 31 December 2007
22 May 2008 88(2) Ad 19/05/08\gbp si 70000000@0.0025=175000\gbp ic 1565920/1740920\
13 Feb 2008 88(2)R Ad 06/02/08--------- £ si 1248240@.0025=3120 £ ic 1562800/1565920
04 Feb 2008 288a New director appointed
13 Dec 2007 363s Return made up to 10/11/07; bulk list available separately