Company NamePreferred Spaces Limited
DirectorJeremey Christopher Plastow
Company StatusLiquidation
Company Number03206617
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremey Christopher Plastow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(14 years, 10 months after company formation)
Appointment Duration13 years
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address2 Charlotte Place
Hale
Cheshire
WA15 8WR
Director NameDenise Elizabeth Doyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Crescent Road
Hale
Cheshire
WA15 9NA
Director NameMartyn James Kinch
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Sheppenhall Grove
Aston
Nantwich
Cheshire
CW5 8DF
Director NameMr David Bernard Raymonde
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameMr Roger Plastow
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Severn Close
Altrincham
Cheshire
WA14 4UF
Secretary NameSarah Lloyd-Davies
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Birley Park
Didsbury
Manchester
M20 2TL
Secretary NameSimon Anthony Lord
NationalityBritish
StatusResigned
Appointed01 November 1996(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressFlat 13 Rochdale House
17 Slate Wharf Castlefield
Manchester
M15 4SX
Director NameMr Jeremey Christopher Plastow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Charlotte Place
Hale
Cheshire
WA15 8WR
Secretary NameMr Roger Plastow
NationalityBritish
StatusResigned
Appointed05 April 2000(3 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Severn Close
Altrincham
Cheshire
WA14 4UF
Director NameMr Andrew Simon Plastow
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(14 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2018)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address82 Wood Lane
Timperley
Cheshire
WA15 7PJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepreferredspaces.co.uk
Telephone0161 9766400
Telephone regionManchester

Location

Registered AddressThe Copper Room The Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

25k at £1Mr Jeremy Plastow
50.00%
Ordinary
25k at £1Roger Plastow
50.00%
Ordinary

Financials

Year2014
Net Worth£710,448
Cash£429,273
Current Liabilities£1,763,482

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return3 June 2021 (2 years, 10 months ago)
Next Return Due17 June 2022 (overdue)

Charges

4 October 2000Delivered 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 2000Delivered 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 1998Delivered 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 1996Delivered 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

Filing History

29 June 2023Liquidators' statement of receipts and payments to 26 April 2023 (12 pages)
4 May 2022Declaration of solvency (5 pages)
4 May 2022Appointment of a voluntary liquidator (3 pages)
4 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-27
(1 page)
27 July 2021Accounts for a small company made up to 31 October 2020 (10 pages)
15 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
28 April 2020Accounts for a small company made up to 31 October 2019 (10 pages)
14 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 October 2018 (9 pages)
1 October 2018Termination of appointment of Andrew Simon Plastow as a director on 30 September 2018 (1 page)
14 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
25 January 2018Accounts for a small company made up to 31 October 2017 (13 pages)
12 July 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
12 July 2017Notification of Jeremey Christopher Plastow as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
12 July 2017Notification of Jeremey Christopher Plastow as a person with significant control on 1 July 2016 (2 pages)
25 April 2017Termination of appointment of Roger Plastow as a director on 24 November 2016 (1 page)
25 April 2017Termination of appointment of Roger Plastow as a secretary on 24 November 2016 (1 page)
25 April 2017Termination of appointment of Roger Plastow as a director on 24 November 2016 (1 page)
25 April 2017Termination of appointment of Roger Plastow as a secretary on 24 November 2016 (1 page)
9 February 2017Accounts for a small company made up to 31 October 2016 (6 pages)
9 February 2017Accounts for a small company made up to 31 October 2016 (6 pages)
13 December 2016Cancellation of shares. Statement of capital on 24 November 2016
  • GBP 25,000
(4 pages)
13 December 2016Cancellation of shares. Statement of capital on 24 November 2016
  • GBP 25,000
(4 pages)
26 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
26 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
15 July 2016Director's details changed for Mr Andrew Simon Plastow on 1 July 2015 (2 pages)
15 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 50,000
(7 pages)
15 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 50,000
(7 pages)
15 July 2016Director's details changed for Mr Andrew Simon Plastow on 1 July 2015 (2 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
(6 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
(6 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
(6 pages)
15 June 2015Accounts for a small company made up to 31 October 2014 (7 pages)
15 June 2015Accounts for a small company made up to 31 October 2014 (7 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,000
(6 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,000
(6 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,000
(6 pages)
26 February 2014Accounts for a small company made up to 31 October 2013 (10 pages)
26 February 2014Accounts for a small company made up to 31 October 2013 (10 pages)
22 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
22 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
17 June 2013Director's details changed for Mr Jeremey Christopher Plastow on 3 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Andrew Simon Plastow on 3 June 2013 (2 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
17 June 2013Director's details changed for Mr Jeremey Christopher Plastow on 3 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Andrew Simon Plastow on 3 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Andrew Simon Plastow on 3 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Jeremey Christopher Plastow on 3 June 2013 (2 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
9 August 2012Director's details changed for Mr Andrew Simon Plastow on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Jeremey Christopher Plastow on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Jeremey Christopher Plastow on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Andrew Simon Plastow on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Andrew Simon Plastow on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Jeremey Christopher Plastow on 9 August 2012 (2 pages)
27 June 2012Full accounts made up to 31 October 2011 (19 pages)
27 June 2012Full accounts made up to 31 October 2011 (19 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
12 April 2011Appointment of Mr Jeremey Christopher Plastow as a director (2 pages)
12 April 2011Appointment of Mr Jeremey Christopher Plastow as a director (2 pages)
15 February 2011Full accounts made up to 31 October 2010 (20 pages)
15 February 2011Full accounts made up to 31 October 2010 (20 pages)
18 January 2011Termination of appointment of Jeremy Plastow as a director (1 page)
18 January 2011Termination of appointment of Jeremy Plastow as a director (1 page)
17 January 2011Appointment of Mr Andrew Simon Plastow as a director (2 pages)
17 January 2011Appointment of Mr Andrew Simon Plastow as a director (2 pages)
7 January 2011Re-registration of Memorandum and Articles (5 pages)
7 January 2011Change of name notice (2 pages)
7 January 2011Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
7 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 January 2011Company name changed preferred office environments PLC\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-14
(1 page)
7 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 January 2011Change of name notice (2 pages)
7 January 2011Re-registration from a public company to a private limited company (1 page)
7 January 2011Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
7 January 2011Re-registration from a public company to a private limited company (1 page)
7 January 2011Re-registration of Memorandum and Articles (5 pages)
7 January 2011Company name changed preferred office environments PLC\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-14
(1 page)
7 June 2010Director's details changed for Roger Plastow on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Roger Plastow on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Roger Plastow on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Jeremy Plastow on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Jeremy Plastow on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Jeremy Plastow on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
22 April 2010Full accounts made up to 31 October 2009 (21 pages)
22 April 2010Full accounts made up to 31 October 2009 (21 pages)
12 June 2009Registered office changed on 12/06/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
12 June 2009Return made up to 03/06/09; full list of members (4 pages)
12 June 2009Return made up to 03/06/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
28 May 2009Full accounts made up to 31 October 2008 (20 pages)
28 May 2009Full accounts made up to 31 October 2008 (20 pages)
24 June 2008Return made up to 03/06/08; full list of members (4 pages)
24 June 2008Return made up to 03/06/08; full list of members (4 pages)
8 April 2008Full accounts made up to 31 October 2007 (20 pages)
8 April 2008Full accounts made up to 31 October 2007 (20 pages)
26 July 2007Return made up to 03/06/07; no change of members (7 pages)
26 July 2007Return made up to 03/06/07; no change of members (7 pages)
24 May 2007Full accounts made up to 31 October 2006 (20 pages)
24 May 2007Full accounts made up to 31 October 2006 (20 pages)
7 August 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Full accounts made up to 31 October 2005 (19 pages)
15 March 2006Full accounts made up to 31 October 2005 (19 pages)
23 June 2005Return made up to 03/06/05; full list of members (3 pages)
23 June 2005Return made up to 03/06/05; full list of members (3 pages)
13 April 2005Full accounts made up to 31 October 2004 (19 pages)
13 April 2005Full accounts made up to 31 October 2004 (19 pages)
7 July 2004Return made up to 03/06/04; full list of members (7 pages)
7 July 2004Return made up to 03/06/04; full list of members (7 pages)
14 April 2004Full accounts made up to 31 October 2003 (18 pages)
14 April 2004Full accounts made up to 31 October 2003 (18 pages)
22 December 2003Registered office changed on 22/12/03 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
22 December 2003Registered office changed on 22/12/03 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
28 August 2003Return made up to 03/06/03; full list of members (6 pages)
28 August 2003Return made up to 03/06/03; full list of members (6 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
24 June 2003Registered office changed on 24/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
24 June 2003Registered office changed on 24/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
3 June 2003Full accounts made up to 31 October 2002 (19 pages)
3 June 2003Full accounts made up to 31 October 2002 (19 pages)
29 May 2003Ad 01/07/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
29 May 2003Ad 01/07/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
29 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2002Certificate of re-registration from Private to Public Limited Company (1 page)
24 June 2002Declaration on reregistration from private to PLC (1 page)
24 June 2002Certificate of re-registration from Private to Public Limited Company (1 page)
24 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 June 2002Auditor's statement (1 page)
24 June 2002Auditor's report (1 page)
24 June 2002Application for reregistration from private to PLC (1 page)
24 June 2002Re-registration of Memorandum and Articles (7 pages)
24 June 2002Auditor's report (1 page)
24 June 2002Declaration on reregistration from private to PLC (1 page)
24 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 June 2002Balance Sheet (2 pages)
24 June 2002Balance Sheet (2 pages)
24 June 2002Re-registration of Memorandum and Articles (7 pages)
24 June 2002Auditor's statement (1 page)
24 June 2002Application for reregistration from private to PLC (1 page)
1 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2002Nc inc already adjusted 24/05/02 (1 page)
1 June 2002Nc inc already adjusted 24/05/02 (1 page)
1 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
11 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Declaration of satisfaction of mortgage/charge (1 page)
23 April 2001Declaration of satisfaction of mortgage/charge (1 page)
23 April 2001Declaration of satisfaction of mortgage/charge (1 page)
23 April 2001Declaration of satisfaction of mortgage/charge (1 page)
23 April 2001Declaration of satisfaction of mortgage/charge (1 page)
23 April 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
16 August 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 June 2000Registered office changed on 21/06/00 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page)
21 June 2000Registered office changed on 21/06/00 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 15 empress business centre 380 chester road manchester M16 9EB (1 page)
11 April 2000Registered office changed on 11/04/00 from: 15 empress business centre 380 chester road manchester M16 9EB (1 page)
18 January 2000Particulars of mortgage/charge (4 pages)
18 January 2000Particulars of mortgage/charge (4 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
2 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
10 August 1999Return made up to 03/06/99; full list of members (6 pages)
10 August 1999Return made up to 03/06/99; full list of members (6 pages)
24 September 1998Return made up to 03/06/98; no change of members (4 pages)
24 September 1998Return made up to 03/06/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997Return made up to 03/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/06/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 June 1997Return made up to 03/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/06/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 January 1997Registered office changed on 15/01/97 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
15 January 1997Registered office changed on 15/01/97 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
31 October 1996Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
31 October 1996Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
11 October 1996Memorandum and Articles of Association (11 pages)
11 October 1996Memorandum and Articles of Association (11 pages)
30 September 1996Company name changed preferred communications and sol utions LTD.\certificate issued on 01/10/96 (2 pages)
30 September 1996Company name changed preferred communications and sol utions LTD.\certificate issued on 01/10/96 (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
3 June 1996Incorporation (16 pages)
3 June 1996Incorporation (16 pages)