PROACTIVE RISK MANAGEMENT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/09/1726 September 2017 | STRUCK OFF AND DISSOLVED |
14/12/1614 December 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/11/161 November 2016 | FIRST GAZETTE |
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 |
27/06/1627 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HAGERTY / 26/05/2015 |
26/05/1526 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
08/10/148 October 2014 | 01/06/14 STATEMENT OF CAPITAL GBP 100 |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 5TH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG ENGLAND |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
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 |
23/07/1423 July 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
28/02/1428 February 2014 | PREVEXT FROM 31/05/2013 TO 30/11/2013 |
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 |
31/01/1431 January 2014 | APPOINTMENT TERMINATED, DIRECTOR BERNARD ROONEY |
01/10/131 October 2013 | DISS40 (DISS40(SOAD)) |
28/09/1328 September 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
24/09/1324 September 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/02/1314 February 2013 | DIRECTOR APPOINTED MR ANTHONY HAGERTY |
13/02/1313 February 2013 | DIRECTOR APPOINTED MR BERNARD ROONEY |
13/10/1213 October 2012 | DISS40 (DISS40(SOAD)) |
11/10/1211 October 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
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 |
25/09/1225 September 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/08/1119 August 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
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 |
26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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