PRO-BAK DIRECT LIMITED

Company Documents

DateDescription
07/03/157 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/03/1218 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX EDWARD MCGLASHAN / 03/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM SUITE 2 20 WINCHCOMBE STREET CHELTENHAM GLOUCESTERSHIRE GL52 2LX

View Document

28/05/0928 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: GISTERED OFFICE CHANGED ON 24/04/2009 FROM 45 CIRENCESTER ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8EX

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GLORIA MCGLASHAN

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED IAN STEWART MCGLASHAN

View Document

23/04/0823 April 2008 SECRETARY APPOINTED JAMES RUTHERFORD MCGLASHAN

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ALEX EDWARD MCGLASHAN

View Document

27/03/0827 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: G OFFICE CHANGED 30/10/03 AUTOROUTE HOUSE GLOUCESTERSHIRE AIRPORT CHELTENHAM GLOUCESTERSHIRE GL51 6SP

View Document

11/05/0311 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: G OFFICE CHANGED 09/05/01 STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

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