PROACTIVE SYSTEMS UK LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 APPLICATION FOR STRIKING-OFF

View Document

24/01/1324 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
42 BROMESWELL ROAD
IPSWICH
SUFFOLK
IP4 3AT

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PATRICK FLAHERTY / 23/01/2013

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 PREVSHO FROM 30/11/2012 TO 31/07/2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/01/1218 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/01/119 January 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA FLAHERTY

View Document

09/01/119 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

09/01/119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK ATKINS / 30/12/2010

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE PATRICK FLAHERTY / 01/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK ATKINS / 01/01/2010

View Document

22/09/0922 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9930 November 1999 Incorporation

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