PRAXIS ENGINEERING LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1122 September 2011 APPLICATION FOR STRIKING-OFF

View Document

25/05/1125 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANN DUNMORE / 01/01/2010

View Document

30/03/1030 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN FARRAR

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HAGGER

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED RUTH DUNMORE

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: GISTERED OFFICE CHANGED ON 23/01/2009 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR TONI HANKINS

View Document

11/12/0811 December 2008 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED JOHN FARRAR

View Document

10/04/0810 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 � NC 100/1000 11/01/0

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED 30/01/08

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 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