PRO FORM SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/03/2428 March 2024 | Termination of appointment of David Fraser as a director on 2024-03-01 |
| 09/11/239 November 2023 | Appointment of Mr John Smith as a director on 2023-11-01 |
| 09/11/239 November 2023 | Cessation of Audrey Maclaren as a person with significant control on 2023-10-01 |
| 09/11/239 November 2023 | Notification of David Fraser as a person with significant control on 2023-10-01 |
| 04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
| 04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
| 03/11/233 November 2023 | Confirmation statement made on 2023-07-29 with updates |
| 27/10/2327 October 2023 | Compulsory strike-off action has been suspended |
| 27/10/2327 October 2023 | Compulsory strike-off action has been suspended |
| 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 |
| 17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
| 17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
| 24/05/2324 May 2023 | Termination of appointment of Hendry Steele as a director on 2023-05-10 |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/01/2227 January 2022 | Director's details changed for Mr Hendry Steele on 2022-01-17 |
| 06/08/216 August 2021 | Appointment of Mr Hendry Steele as a director on 2021-07-16 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Termination of appointment of Audrey Maclaren as a director on 2021-06-08 |
| 10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
| 22/07/2022 July 2020 | DIRECTOR APPOINTED MR DAVID FRASER |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/03/2024 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / MS AUDREY MACLAREN / 12/11/2018 |
| 20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS AUDREY MACLAREN / 12/11/2018 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1825 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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