PROBEBIT LIMITED

Company Documents

DateDescription
14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ASPIN / 07/06/2013

View Document

14/06/1314 June 2013 17/05/13 NO CHANGES

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/07/1225 July 2012 SECRETARY APPOINTED CHRISTOPHER GUY LINTOTT

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 6TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP

View Document

27/06/1227 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ASPIN / 16/05/2011

View Document

27/06/1127 June 2011 17/05/11 NO CHANGES

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/06/1017 June 2010 17/05/10 NO CHANGES

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASPIN / 01/01/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 RETURN MADE UP TO 17/05/95; CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING RG7 4SA

View Document

04/05/954 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 � NC 100/535437 18/11/94

View Document

30/11/9430 November 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/94

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/08/946 August 1994 REGISTERED OFFICE CHANGED ON 06/08/94 FROM: BURWOOD HOUSE 14\16 CAXTON STREET LONDON SW1H OQT

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 1 BREWERS GREEN BUCKINGHAM GATE LONDON SW1H ORH

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9231 May 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 S386 DISP APP AUDS 13/05/92

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/09/918 September 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/03/8916 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/8931 January 1989 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/11/8730 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/875 October 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8714 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8625 November 1986 REGISTERED OFFICE CHANGED ON 25/11/86 FROM: KEMPSON HOUSE CAMOMILLE STREET LONDON EC3A 7AN

View Document

25/11/8625 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 DIRECTOR RESIGNED

View Document

18/09/8618 September 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

04/08/864 August 1986 REGISTERED OFFICE CHANGED ON 04/08/86 FROM: 29 ALBEMARLE STREET LONDON W1X 3FA

View Document

04/08/864 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/869 July 1986 NEW DIRECTOR APPOINTED

View Document

29/05/8629 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/05/8628 May 1986 GAZETTABLE DOCUMENT

View Document

28/05/8628 May 1986 MEMORANDUM OF ASSOCIATION

View Document

08/05/868 May 1986 REGISTERED OFFICE CHANGED ON 08/05/86 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

08/05/868 May 1986 ALT MEM AND ARTS

View Document

08/05/868 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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