PRO-FIX DRYLINING LTD

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 APPLICATION FOR STRIKING-OFF

View Document

12/12/1312 December 2013 DISS REQUEST WITHDRAWN

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 APPLICATION FOR STRIKING-OFF

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY KITFORM LIMITED

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR CRAIG HUCKINS

View Document

29/05/1329 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
23A THE PRECINCT
WATERLOOVILLE
HAMPSHIRE
PO7 7DT
ENGLAND

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
RAEBARN HOUSE HULBERT ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7GP
ENGLAND

View Document

06/07/126 July 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM
5 HALIFAX RISE
WATERLOOVILLE
HAMPSHIRE
PO7 7NJ

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY ABACUS COMPANY FORMATION AGENTS LIMITED

View Document

06/07/126 July 2012 CORPORATE SECRETARY APPOINTED KITFORM LIMITED

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRIAG HUCKINS / 29/04/2010

View Document

04/06/104 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELLEN HUCKINS / 29/04/2010

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY FORMATION AGENTS LIMITED / 29/04/2010

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED LOUISE ELLEN HUCKINS

View Document

16/06/0816 June 2008 COMPANY NAME CHANGED FAST FIX SYSTEMS LIMITED
CERTIFICATE ISSUED ON 18/06/08

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR ABACUS ACCOUNTING SERVICES LIMITED

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED CRIAG HUCKINS

View Document

29/04/0829 April 2008 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