PRAXIS LIMITED

Company Documents

DateDescription
13/07/1813 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

11/06/1811 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/06/1811 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

29/10/1529 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED GLYN BUNTING

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED PAUL ANTHONY ROBINSON

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED DONNA LOUISE WARD

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIGGS

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SPROUL

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

24/10/1424 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/10/1321 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/10/1219 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARBURTON

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/11/113 November 2011 DIRECTOR APPOINTED STEPHEN GRIGGS

View Document

24/10/1124 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR STUART COUNSELL

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/10/1026 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBIN COUNSELL / 01/10/2009

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WARBURTON / 01/10/2009

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPROUL / 01/10/2009

View Document

25/10/1025 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONECUTTER LIMITED / 01/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

10/03/0310 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/01/0310 January 2003 AUDITOR'S RESIGNATION

View Document

25/10/0225 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 RE AUDITORS 12/07/99

View Document

29/10/9929 October 1999 S366A DISP HOLDING AGM 12/07/99

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACC. REF. DATE EXTENDED FROM 15/04/98 TO 31/05/98

View Document

09/03/989 March 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/03/989 March 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/03/989 March 1998 ALTER MEM AND ARTS 09/03/98

View Document

09/03/989 March 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/03/989 March 1998 REREGISTRATION PLC-PRI 09/03/98

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 FULL GROUP ACCOUNTS MADE UP TO 15/04/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 FULL GROUP ACCOUNTS MADE UP TO 15/04/96

View Document

21/03/9621 March 1996 AUDITOR'S RESIGNATION

View Document

17/02/9617 February 1996 FULL GROUP ACCOUNTS MADE UP TO 15/04/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 FULL GROUP ACCOUNTS MADE UP TO 15/04/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9329 November 1993 FULL GROUP ACCOUNTS MADE UP TO 15/04/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: 20 MANVERS STREET BATH BA1 1PX

View Document

05/01/935 January 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 15/04

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 ADOPT MEM AND ARTS 08/12/92

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 AUDITOR'S RESIGNATION

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 CONVE 10/11/92

View Document

05/12/925 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 25/09/92; CHANGE OF MEMBERS

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 ALTER MEM AND ARTS 02/01/92

View Document

10/01/9210 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9130 September 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

31/05/9131 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

30/05/9130 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 ADOPT MEM AND ARTS 20/12/90

View Document

08/11/908 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/908 November 1990 VARYING SHARE RIGHTS AND NAMES 15/10/90

View Document

06/07/906 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 VARYING SHARE RIGHTS AND NAMES 25/09/89

View Document

29/09/8929 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

28/11/8828 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/8828 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/8828 November 1988 ALTER MEM AND ARTS 171088

View Document

18/08/8818 August 1988 NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 WD 20/06/88 AD 27/06/88--------- £ SI [email protected]=47058 £ IC 344200/391258

View Document

07/07/887 July 1988 ADOPT MEM AND ARTS 270688

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 WD 26/10/87 AD 19/10/87--------- PREMIUM £ SI [email protected]=5245 £ IC 338955/344200

View Document

02/11/872 November 1987 RETURN MADE UP TO 19/10/87; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/8729 October 1987 ADOPT MEM AND ARTS 051087

View Document

29/10/8729 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

07/08/877 August 1987 DIRECTOR RESIGNED

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED PRAXIS SYSTEMS PLC CERTIFICATE ISSUED ON 25/06/87

View Document

04/12/864 December 1986 RETURN OF ALLOTMENTS

View Document

18/11/8618 November 1986 RETURN OF ALLOTMENTS

View Document

24/10/8624 October 1986 RETURN OF ALLOTMENTS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

01/06/831 June 1983 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