PROACTIVE RISK MANAGEMENT LIMITED

Company Documents

DateDescription
26/09/1726 September 2017 STRUCK OFF AND DISSOLVED

View Document

14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM
C/O LONSDALE & MARSH
FIFTH FLOOR, ORLEANS HOUSE EDMUND STREET
LIVERPOOL
L3 9NG

View Document

27/06/1627 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HAGERTY / 26/05/2015

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 01/06/14 STATEMENT OF CAPITAL GBP 100

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
5TH FLOOR ORLEANS HOUSE
EDMUND STREET
LIVERPOOL
L3 9NG
ENGLAND

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
C/O C/O FISCHER CROWNE
THE PLAZA 100 OLD HALL STREET
LIVERPOOL
MERSEYSIDE
L3 9QJ

View Document

23/07/1423 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
C/O C/O
FISCHER CROWNE 7TH FLOOR SILKHOUSE COURT
TITHEBARN STREET
LIVERPOOL
MERSEYSIDE
L2 2LZ
ENGLAND

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD ROONEY

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

28/09/1328 September 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR ANTHONY HAGERTY

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR BERNARD ROONEY

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

11/10/1211 October 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 47 LLANNERCH ROAD WEST RHOS ON SEA COLWYN BAY CLWYD LL28 4AS UNITED KINGDOM

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/08/1119 August 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 47 LLANNERCH ROAD WEST RHOS ON SEA COLWYN BAY CONWY LL28 4AF UNITED KINGDOM

View Document

26/05/1026 May 2010 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