P.R.O.B.E. LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1023 September 2010 APPLICATION FOR STRIKING-OFF

View Document

13/09/1013 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 1923431

View Document

13/09/1013 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

31/10/0731 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 S80A AUTH TO ALLOT SEC 08/05/02

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 S80A AUTH TO ALLOT SEC 24/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: LOVELL HOUSE 616 CHISWICK HIGH ROAD LONDON W4 5RX

View Document

20/11/0120 November 2001 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0120 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0125 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NC INC ALREADY ADJUSTED 02/07/91

View Document

06/07/006 July 2000 NC INC ALREADY ADJUSTED 02/07/91

View Document

03/07/003 July 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000

View Document

03/07/003 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/003 July 2000 LOCATION OF DEBENTURE REGISTER

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

23/12/9923 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: MARSHAM HOUSE, STATION ROAD, GERRARDS CROSS, BUCKS. SL9 8ER.

View Document

18/03/9918 March 1999

View Document

18/03/9918 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

25/09/9825 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

12/03/9812 March 1998

View Document

12/03/9812 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

13/03/9713 March 1997

View Document

13/03/9713 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 EXEMPTION FROM APPOINTING AUDITORS 10/06/96

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/03/9524 March 1995

View Document

24/03/9524 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/06/942 June 1994

View Document

02/06/942 June 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/04/9224 April 1992 ALTER MEM AND ARTS 22/01/92

View Document

17/03/9217 March 1992

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM: 3B2 SWINDON TERMINAL 3 , WESTLEA SWINDON WILTSHIRE , SN3 5JE

View Document

19/08/9119 August 1991 AUDITOR'S RESIGNATION

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991

View Document

03/05/913 May 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991

View Document

21/03/9121 March 1991

View Document

21/03/9121 March 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 ALTER MEM AND ARTS 28/06/90

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

09/01/909 January 1990 ALTER MEM AND ARTS 12/12/89

View Document

27/06/8927 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

25/04/8925 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: PARTNERSHIP HOUSE WOOTTON BASSETT ROAD SWINDON WILTSHIRE SN5 9NW

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 ALTER MEM AND ARTS 300987

View Document

01/03/881 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 £ NC 1000/250000 27/08

View Document

28/10/8728 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/87

View Document

28/10/8728 October 1987 NC INC ALREADY ADJUSTED

View Document

28/10/8728 October 1987 WD 16/10/87 AD 27/08/87--------- £ SI 249000@1=249000 £ IC 1000/250000

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED

View Document

08/04/878 April 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: PARTNERSHIP HOUSE WOOTTON BASSETT ROAD SWINDON WILTS SN5 9NW

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/10/8630 October 1986 NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: MARSHAM HOUSE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ER

View Document

20/01/8620 January 1986 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