PRO FORM SERVICES LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Termination of appointment of David Fraser as a director on 2024-03-01

View Document

09/11/239 November 2023 Appointment of Mr John Smith as a director on 2023-11-01

View Document

09/11/239 November 2023 Cessation of Audrey Maclaren as a person with significant control on 2023-10-01

View Document

09/11/239 November 2023 Notification of David Fraser as a person with significant control on 2023-10-01

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

03/11/233 November 2023 Confirmation statement made on 2023-07-29 with updates

View Document

27/10/2327 October 2023 Compulsory strike-off action has been suspended

View Document

27/10/2327 October 2023 Compulsory strike-off action has been suspended

View Document

20/10/2320 October 2023 Registered office address changed from 35 Clydesdale Street Hamilton ML3 0DD Scotland to 233 Paisley Road West Glasgow G51 1NE on 2023-10-20

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Termination of appointment of Hendry Steele as a director on 2023-05-10

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Director's details changed for Mr Hendry Steele on 2022-01-17

View Document

06/08/216 August 2021 Appointment of Mr Hendry Steele as a director on 2021-07-16

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Termination of appointment of Audrey Maclaren as a director on 2021-06-08

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR DAVID FRASER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MS AUDREY MACLAREN / 12/11/2018

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AUDREY MACLAREN / 12/11/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1825 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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