PROBE ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/134 November 2013 APPLICATION FOR STRIKING-OFF

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1017 December 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MCNEILL / 08/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT MCNEILL / 08/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 24 SPRINGFIELD KEGWORTH DERBY DE74 2DP

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/046 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 Incorporation

View Document

08/10/028 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information