PROACTIVE CONVEYANCING LIMITED

Company Documents

DateDescription
18/06/1418 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

11/06/1311 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

02/07/122 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/06/1127 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/08/1013 August 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

18/06/0718 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/07/0614 July 2006 COMPANY NAME CHANGED
MANAGED BUSINESS SERVICES LIMITE
D
CERTIFICATE ISSUED ON 14/07/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/06/0515 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM:
3RD FLOOR
ARLBEE HOUSE, GREYFRIARS ROAD
CARDIFF
SOUTH GLAMORGAN CF10 3QB

View Document

15/09/0315 September 2003 COMPANY NAME CHANGED
HUGH JAMES FORD SIMEY LIMITED
CERTIFICATE ISSUED ON 14/09/03

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM:
ARLBEE HOUSE
GREYFRIARS ROAD
CARDIFF
SOUTH GLAMORGAN CF10 3QB

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN CF10 2DX

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 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