Based in Bridport, Dorset, Prospec Joinery Ltd was founded on 09 July 2007. This organisation has 2 directors listed as Staniszewski, Richard Zygmunt, Tijou, James John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANISZEWSKI, Richard Zygmunt | 01 July 2012 | 13 November 2013 | 1 |
TIJOU, James John | 16 August 2007 | 31 August 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 October 2014 | |
DISS16(SOAS) - N/A | 11 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2014 | |
TM01 - Termination of appointment of director | 27 November 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 18 July 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
AR01 - Annual Return | 19 August 2011 | |
AD01 - Change of registered office address | 19 August 2011 | |
AA - Annual Accounts | 05 August 2011 | |
CH01 - Change of particulars for director | 21 June 2011 | |
CH01 - Change of particulars for director | 21 June 2011 | |
CH03 - Change of particulars for secretary | 21 June 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AD01 - Change of registered office address | 21 December 2009 | |
TM01 - Termination of appointment of director | 04 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 07 May 2009 | |
225 - Change of Accounting Reference Date | 13 April 2009 | |
363a - Annual Return | 22 September 2008 | |
287 - Change in situation or address of Registered Office | 01 April 2008 | |
287 - Change in situation or address of Registered Office | 15 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 24 August 2007 | |
288a - Notice of appointment of directors or secretaries | 23 August 2007 | |
287 - Change in situation or address of Registered Office | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 23 August 2007 | |
288b - Notice of resignation of directors or secretaries | 09 July 2007 | |
288b - Notice of resignation of directors or secretaries | 09 July 2007 | |
NEWINC - New incorporation documents | 09 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 April 2011 | Outstanding |
N/A |