PROBUS CONSULTING LIMITED

Company Documents

DateDescription
06/05/116 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1031 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1016 December 2010 APPLICATION FOR STRIKING-OFF

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/1010 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 PREVEXT FROM 31/10/2009 TO 30/04/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 October 2007

View Document

20/04/1020 April 2010 DISS40 (DISS40(SOAD))

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM SJD ACCOUNTANCY 69 BUCHANAN STREET GLASGOW G1 3HL

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOE STEVENSON / 26/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH STEVENSON / 26/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM C/O PROBUS CONSULTING 37 CADZOW HOUSE THE FURLONGS HAMILTON LANARKSHIRE ML3 0DZ SCOTLAND

View Document

22/01/1022 January 2010 FIRST GAZETTE

View Document

20/11/0820 November 2008 RETURN MADE UP TO 26/10/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

21/11/0721 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: SJD ACCOUNTANCY 69 BUCHANAN STREET GLASGOW SCOTLAND G1 3HL

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 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