• UK
  • PRESTIGE FIRE RATED BUILDING SYSTEMS LTD. - Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom

Company Information

Company registration number
09511424
Company Status
CLOSED
Country
United Kingdom
Registered Address
Riverside House
Irwell Street
Manchester
M3 5EN
Riverside House, Irwell Street, Manchester, M3 5EN UK

Management

Managing Directors
KELLY, Sean Michael
KELLY, Stephen
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2015-03-26
Dissolved on
2020-07-03
SIC/NACE
81100

Ownership

Beneficial Owners
-
Mr Stephen Richard Kelly

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2016-08-31

PRESTIGE FIRE RATED BUILDING SYSTEMS LTD. Company Description

PRESTIGE FIRE RATED BUILDING SYSTEMS LTD. is a ltd registered in United Kingdom with the Company reg no 09511424. Its current trading status is "closed". It was registered 2015-03-26. It has declared SIC or NACE codes as "81100". It has 2 directors It can be contacted at Riverside House .
More information

Get PRESTIGE FIRE RATED BUILDING SYSTEMS LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Prestige Fire Rated Building Systems Ltd. - Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom

Did you know? kompany provides original and official company documents for PRESTIGE FIRE RATED BUILDING SYSTEMS LTD. as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-07-03) - GAZ2

    Add to Cart
     
  • liquidation-in-administration-move-to-dissolution (2020-04-03) - AM23

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-04-03) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-10-25) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-05-01) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2019-03-13) - AM19

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-12-27) - AD01

    Add to Cart
     
  • liquidation-in-administration-progress-report (2018-11-06) - AM10

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2018-10-23) - AM02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-02-21) - PSC07

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2018-07-28) - AM08

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2018-05-31) - AM06

    Add to Cart
     
  • liquidation-in-administration-proposals (2018-05-01) - AM03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-04-18) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2018-04-12) - AM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-02-28) - AP01

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2018-08-26) - AM07

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-02-21) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-01-05) - MR04

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-02-11) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-01) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-05-26) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-27) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-03-15) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-09-12) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-22) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-30) - MR01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2016-12-19) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2016-12-19) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-10-12) - MR04

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-12-10) - TM02

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-09) - MR01

    Add to Cart
     
  • incorporation-company (2015-03-26) - NEWINC

    Add to Cart
     

expand_less