Hale
Cheshire
WA15 8WR
Director Name | Denise Elizabeth Doyle |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Crescent Road Hale Cheshire WA15 9NA |
Director Name | Martyn James Kinch |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sheppenhall Grove Aston Nantwich Cheshire CW5 8DF |
Director Name | Mr David Bernard Raymonde |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Larkfield Close Greenmount Bury Lancashire BL8 4QJ |
Director Name | Mr Roger Plastow |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Severn Close Altrincham Cheshire WA14 4UF |
Secretary Name | Sarah Lloyd-Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Birley Park Didsbury Manchester M20 2TL |
Secretary Name | Simon Anthony Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | Flat 13 Rochdale House 17 Slate Wharf Castlefield Manchester M15 4SX |
Director Name | Mr Jeremey Christopher Plastow |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Charlotte Place Hale Cheshire WA15 8WR |
Secretary Name | Mr Roger Plastow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Severn Close Altrincham Cheshire WA14 4UF |
Director Name | Mr Andrew Simon Plastow |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2018) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 82 Wood Lane Timperley Cheshire WA15 7PJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | preferredspaces.co.uk |
---|---|
Telephone | 0161 9766400 |
Telephone region | Manchester |
Registered Address | The Copper Room The Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
25k at £1 | Mr Jeremy Plastow 50.00% Ordinary |
---|---|
25k at £1 | Roger Plastow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £710,448 |
Cash | £429,273 |
Current Liabilities | £1,763,482 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 3 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 17 June 2022 (overdue) |
4 October 2000 | Delivered on: 16 October 2000 Satisfied on: 4 April 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
7 January 2000 | Delivered on: 18 January 2000 Satisfied on: 23 April 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 March 1998 | Delivered on: 24 March 1998 Satisfied on: 23 April 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 November 1996 | Delivered on: 13 November 1996 Satisfied on: 23 April 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and preferred computers and networks LTD to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 June 2023 | Liquidators' statement of receipts and payments to 26 April 2023 (12 pages) |
---|---|
4 May 2022 | Declaration of solvency (5 pages) |
4 May 2022 | Appointment of a voluntary liquidator (3 pages) |
4 May 2022 | Resolutions
|
27 July 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
15 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
14 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
1 October 2018 | Termination of appointment of Andrew Simon Plastow as a director on 30 September 2018 (1 page) |
14 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a small company made up to 31 October 2017 (13 pages) |
12 July 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
12 July 2017 | Notification of Jeremey Christopher Plastow as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
12 July 2017 | Notification of Jeremey Christopher Plastow as a person with significant control on 1 July 2016 (2 pages) |
25 April 2017 | Termination of appointment of Roger Plastow as a director on 24 November 2016 (1 page) |
25 April 2017 | Termination of appointment of Roger Plastow as a secretary on 24 November 2016 (1 page) |
25 April 2017 | Termination of appointment of Roger Plastow as a director on 24 November 2016 (1 page) |
25 April 2017 | Termination of appointment of Roger Plastow as a secretary on 24 November 2016 (1 page) |
9 February 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
9 February 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
13 December 2016 | Cancellation of shares. Statement of capital on 24 November 2016
|
13 December 2016 | Cancellation of shares. Statement of capital on 24 November 2016
|
26 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
26 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
15 July 2016 | Director's details changed for Mr Andrew Simon Plastow on 1 July 2015 (2 pages) |
15 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Director's details changed for Mr Andrew Simon Plastow on 1 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 June 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
15 June 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 February 2014 | Accounts for a small company made up to 31 October 2013 (10 pages) |
26 February 2014 | Accounts for a small company made up to 31 October 2013 (10 pages) |
22 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
22 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Director's details changed for Mr Jeremey Christopher Plastow on 3 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Andrew Simon Plastow on 3 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Director's details changed for Mr Jeremey Christopher Plastow on 3 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Andrew Simon Plastow on 3 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Andrew Simon Plastow on 3 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Jeremey Christopher Plastow on 3 June 2013 (2 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
9 August 2012 | Director's details changed for Mr Andrew Simon Plastow on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Jeremey Christopher Plastow on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Jeremey Christopher Plastow on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Andrew Simon Plastow on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Andrew Simon Plastow on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Jeremey Christopher Plastow on 9 August 2012 (2 pages) |
27 June 2012 | Full accounts made up to 31 October 2011 (19 pages) |
27 June 2012 | Full accounts made up to 31 October 2011 (19 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Appointment of Mr Jeremey Christopher Plastow as a director (2 pages) |
12 April 2011 | Appointment of Mr Jeremey Christopher Plastow as a director (2 pages) |
15 February 2011 | Full accounts made up to 31 October 2010 (20 pages) |
15 February 2011 | Full accounts made up to 31 October 2010 (20 pages) |
18 January 2011 | Termination of appointment of Jeremy Plastow as a director (1 page) |
18 January 2011 | Termination of appointment of Jeremy Plastow as a director (1 page) |
17 January 2011 | Appointment of Mr Andrew Simon Plastow as a director (2 pages) |
17 January 2011 | Appointment of Mr Andrew Simon Plastow as a director (2 pages) |
7 January 2011 | Re-registration of Memorandum and Articles (5 pages) |
7 January 2011 | Change of name notice (2 pages) |
7 January 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
7 January 2011 | Resolutions
|
7 January 2011 | Company name changed preferred office environments PLC\certificate issued on 07/01/11
|
7 January 2011 | Resolutions
|
7 January 2011 | Change of name notice (2 pages) |
7 January 2011 | Re-registration from a public company to a private limited company (1 page) |
7 January 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
7 January 2011 | Re-registration from a public company to a private limited company (1 page) |
7 January 2011 | Re-registration of Memorandum and Articles (5 pages) |
7 January 2011 | Company name changed preferred office environments PLC\certificate issued on 07/01/11
|
7 June 2010 | Director's details changed for Roger Plastow on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Roger Plastow on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Roger Plastow on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Jeremy Plastow on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Jeremy Plastow on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Jeremy Plastow on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Full accounts made up to 31 October 2009 (21 pages) |
22 April 2010 | Full accounts made up to 31 October 2009 (21 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
12 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
28 May 2009 | Full accounts made up to 31 October 2008 (20 pages) |
28 May 2009 | Full accounts made up to 31 October 2008 (20 pages) |
24 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
8 April 2008 | Full accounts made up to 31 October 2007 (20 pages) |
8 April 2008 | Full accounts made up to 31 October 2007 (20 pages) |
26 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
24 May 2007 | Full accounts made up to 31 October 2006 (20 pages) |
24 May 2007 | Full accounts made up to 31 October 2006 (20 pages) |
7 August 2006 | Return made up to 03/06/06; full list of members
|
7 August 2006 | Return made up to 03/06/06; full list of members
|
15 March 2006 | Full accounts made up to 31 October 2005 (19 pages) |
15 March 2006 | Full accounts made up to 31 October 2005 (19 pages) |
23 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
13 April 2005 | Full accounts made up to 31 October 2004 (19 pages) |
13 April 2005 | Full accounts made up to 31 October 2004 (19 pages) |
7 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
14 April 2004 | Full accounts made up to 31 October 2003 (18 pages) |
14 April 2004 | Full accounts made up to 31 October 2003 (18 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
28 August 2003 | Return made up to 03/06/03; full list of members (6 pages) |
28 August 2003 | Return made up to 03/06/03; full list of members (6 pages) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
3 June 2003 | Full accounts made up to 31 October 2002 (19 pages) |
3 June 2003 | Full accounts made up to 31 October 2002 (19 pages) |
29 May 2003 | Ad 01/07/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
29 May 2003 | Ad 01/07/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
24 June 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 June 2002 | Declaration on reregistration from private to PLC (1 page) |
24 June 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Auditor's statement (1 page) |
24 June 2002 | Auditor's report (1 page) |
24 June 2002 | Application for reregistration from private to PLC (1 page) |
24 June 2002 | Re-registration of Memorandum and Articles (7 pages) |
24 June 2002 | Auditor's report (1 page) |
24 June 2002 | Declaration on reregistration from private to PLC (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Balance Sheet (2 pages) |
24 June 2002 | Balance Sheet (2 pages) |
24 June 2002 | Re-registration of Memorandum and Articles (7 pages) |
24 June 2002 | Auditor's statement (1 page) |
24 June 2002 | Application for reregistration from private to PLC (1 page) |
1 June 2002 | Resolutions
|
1 June 2002 | Nc inc already adjusted 24/05/02 (1 page) |
1 June 2002 | Nc inc already adjusted 24/05/02 (1 page) |
1 June 2002 | Resolutions
|
31 May 2002 | Return made up to 03/06/02; full list of members
|
31 May 2002 | Return made up to 03/06/02; full list of members
|
24 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
24 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
11 June 2001 | Return made up to 03/06/01; full list of members
|
11 June 2001 | Return made up to 03/06/01; full list of members
|
23 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Return made up to 03/06/00; full list of members
|
16 August 2000 | Return made up to 03/06/00; full list of members
|
24 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 15 empress business centre 380 chester road manchester M16 9EB (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 15 empress business centre 380 chester road manchester M16 9EB (1 page) |
18 January 2000 | Particulars of mortgage/charge (4 pages) |
18 January 2000 | Particulars of mortgage/charge (4 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
2 December 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 03/06/99; full list of members (6 pages) |
10 August 1999 | Return made up to 03/06/99; full list of members (6 pages) |
24 September 1998 | Return made up to 03/06/98; no change of members (4 pages) |
24 September 1998 | Return made up to 03/06/98; no change of members (4 pages) |
11 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | Return made up to 03/06/97; full list of members
|
22 June 1997 | Return made up to 03/06/97; full list of members
|
15 January 1997 | Registered office changed on 15/01/97 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
31 October 1996 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
11 October 1996 | Memorandum and Articles of Association (11 pages) |
11 October 1996 | Memorandum and Articles of Association (11 pages) |
30 September 1996 | Company name changed preferred communications and sol utions LTD.\certificate issued on 01/10/96 (2 pages) |
30 September 1996 | Company name changed preferred communications and sol utions LTD.\certificate issued on 01/10/96 (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
3 June 1996 | Incorporation (16 pages) |
3 June 1996 | Incorporation (16 pages) |