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)
20 Dec 2006 288b Director resigned
19 Dec 2006 363s Return made up to 10/11/06; bulk list available separately
18 Dec 2006 88(2)R Ad 01/12/06--------- £ si 2000000000@.0001= 200000 £ ic 1003764/1203764
14 Dec 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision offer to sh 01/12/06
14 Dec 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2006 AA Group of companies' accounts made up to 31 December 2005
01 Dec 2005 363s Return made up to 10/11/05; bulk list available separately
25 Nov 2005 288b Director resigned
31 Aug 2005 288b Director resigned
28 Jul 2005 AA Full accounts made up to 31 December 2004
04 May 2005 288a New director appointed
04 May 2005 288b Director resigned
21 Apr 2005 AA Full accounts made up to 31 December 2003
13 Apr 2005 225 Accounting reference date shortened from 31/12/04 to 31/12/03
26 Jan 2005 363s Return made up to 10/11/04; bulk list available separately
17 Jan 2005 287 Registered office changed on 17/01/05 from: 39 kings hill avenue kings hill west malling kent ME19 4SD
17 Jan 2005 288b Director resigned
17 Jan 2005 288b Secretary resigned
17 Jan 2005 288a New secretary appointed
06 Jan 2005 287 Registered office changed on 06/01/05 from: 82/86 fenchurch street london EC3M 4BY
15 Sep 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Sep 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 May 2004 288a New director appointed