PRABUS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/148 May 2014 APPLICATION FOR STRIKING-OFF

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
CROMDALE POTTERY LANE
LITTLETHORPE
RIPON
NORTH YORKSHIRE
HG4 3LS

View Document

03/03/143 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
C/O THE ZEBRA SQUARE PARTNERSHIP
3 SCEPTRE HOUSE HORNBEAM SQUARE
NORTH HORNBEAM PARK
HARROGATE
NORTH YORKSHIRE
HG2 8PB
UNITED KINGDOM

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY HELEN WORTHINGTON

View Document

20/03/1220 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN WORTHINGTON

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/10/117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM CROMDALE POTTERY LANE LITTLETHORPE RIPPON NORTH YORKSHIRE NG4 3LS

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MR MIKE HOLLIDAY

View Document

18/02/1118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MISS HELEN WORTHINGTON

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR HOLLIDAY / 12/12/2009

View Document

12/02/1012 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 6 VICTORIA AVENUE HARROGATE NORTH YORKS HG1 1ED

View Document

15/05/0915 May 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: CNG HOUSE, 5 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EQ

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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