PROBATE ASSISTANCE LIMITED

Company Documents

DateDescription
21/12/1321 December 2013 DISS40 (DISS40(SOAD))

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/07/1313 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD ROWELL / 19/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: 10 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFILK IP12 1BL

View Document

09/05/089 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S PARTICULARS Robert Edward Rowell Logged Form

View Document

06/03/086 March 2008 DIRECTOR'S PARTICULARS ROBERT ROWELL

View Document

06/03/086 March 2008 SECRETARY'S PARTICULARS SUSAN ROWELL

View Document

06/03/086 March 2008 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: UNIT 8 EARL SOHAM BUSINESS PARK THE STREET EARL SOHAM WOODBRIDGE SUFFOLK IP13 7SA

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 32 HIGH ROAD LEAVENHEATH COLCHESTER ESSEX CO6 4NZ

View Document

24/10/0324 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0324 October 2003 T/FER SHARES APPOIN RES 07/10/03

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 S366A DISP HOLDING AGM 02/03/99 S252 DISP LAYING ACC 02/03/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/03/99

View Document

07/07/987 July 1998 NC INC ALREADY ADJUSTED 22/06/98

View Document

07/07/987 July 1998 � NC 5050/10000 22/06/98

View Document

02/07/982 July 1998 � NC 100/5050 22/06/9

View Document

22/06/9822 June 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 32 WRIGHTS WAY LEAVENHEATH COLCHESTER ESSEX CO6 4NR

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 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