CONPRO DESIGN LTD

Company Documents

DateDescription
08/08/138 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CROOK

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MISS LUCY MAYFIELD

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR THOMAS MAYFIELD

View Document

30/11/1230 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IBETT CROOK / 01/06/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 15A ROSYTH ROAD GLASGOW G5 0YD UNITED KINGDOM

View Document

25/09/1225 September 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

24/09/1224 September 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 ORDER OF COURT - RESTORE AND WIND UP

View Document

27/07/1227 July 2012 STRUCK OFF AND DISSOLVED

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/09/1119 September 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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