PRO STREAM CLEAN LTD

Company Documents

DateDescription
10/03/1510 March 2015 DISS40 (DISS40(SOAD))

View Document

10/03/1510 March 2015 DISS40 (DISS40(SOAD))

View Document

07/03/157 March 2015 Annual return made up to 9 July 2014 with full list of shareholders

View Document

07/03/157 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/03/157 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ALEXANDER SIBBALD-DALE / 07/03/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ALEXANDER SIBBALD-DALE / 19/12/2014

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM
8 ST. JOHNS ROAD
EXETER
DEVON
EX1 2HR
ENGLAND

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

02/09/142 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

01/08/131 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/129 July 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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