PROVEND OPERATING LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1524 February 2015 DECLARATION OF SOLVENCY

View Document

24/02/1524 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS

View Document

07/10/137 October 2013 SAIL ADDRESS CREATED

View Document

07/10/137 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE

View Document

06/11/126 November 2012 DIRECTOR APPOINTED BRIAN MACKIE

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 SECTION 519

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MARK ARGENT WHITELING

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MICHAEL FRANK GREENWOOD

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROE

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HUSSEY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM
YORK HOUSE 45 SEYMOUR STREET
LONDON
W1H 7JT

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL HUSSEY

View Document

19/09/1119 September 2011 CURREXT FROM 31/12/2011 TO 30/03/2012

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ANDREW JAMES BALL

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/0924 November 2009 ADOPT ARTICLES 16/11/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MATTHEWS / 01/10/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAY / 16/03/2008

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HUSSEY / 16/03/2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
110 PARK STREET
LONDON
W1K 6NX

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS

View Document

07/07/047 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/04/032 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/032 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 RETURN MADE UP TO 30/09/02; NO CHANGE OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM:
110 PARK STREET
LONDON
W1Y 3RB

View Document

30/10/0130 October 2001 RETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

18/10/9918 October 1999 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM:
19 AINTREE ROAD
PERIVALE
GREENFORD
MIDDLESEX UB6 7LG

View Document

25/08/9925 August 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 28/06/98

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 29/06/97

View Document

18/12/9718 December 1997 COMPANY NAME CHANGED
STRATEGIC VENDING SERVICES LIMIT
ED
CERTIFICATE ISSUED ON 19/12/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM:
UNIT 14
PROGRESS IND PARK
PROGRESS WAY
CROYDON SURREY CRO 4XD

View Document

26/11/9626 November 1996 ADOPT MEM AND ARTS 20/11/96

View Document

26/11/9626 November 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

26/11/9626 November 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/11/9626 November 1996 AUDITOR'S RESIGNATION

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9611 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/10/96

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96

View Document

16/08/9616 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/964 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 AUDITOR'S RESIGNATION

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 SEE COMPOSITE RES 19/03/93

View Document

07/04/937 April 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9327 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8819 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 REGISTERED OFFICE CHANGED ON 19/02/88 FROM:
UNIT 14
PROGRESS IND PARK
PROGRESS WAY
CROYDON SURREY
CRO 4XD

View Document

10/02/8810 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/8723 September 1987 REGISTERED OFFICE CHANGED ON 23/09/87 FROM:
BENTLEY HOUSE
4 DISRAELI ROAD
LONDON SW15 2DS

View Document

22/04/8722 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8726 February 1987 NEW DIRECTOR APPOINTED

View Document

30/12/8630 December 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

07/11/787 November 1978 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company