PROBUS SERVICES LIMITED

Company Documents

DateDescription
09/07/149 July 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

09/06/139 June 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE NELSON

View Document

09/06/139 June 2013 REGISTERED OFFICE CHANGED ON 09/06/2013 FROM
C/O J NELSON
11 STAINFORTH CLOSE
NUNEATON
WARWICKSHIRE
CV11 6WF
ENGLAND

View Document

09/06/139 June 2013 DIRECTOR APPOINTED MR JOHN LESLIE HOWELL

View Document

17/01/1317 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM C/O J NELSON 11 STAINFORTH CLOSE NUNEATON WARWICKSHIRE CV11 6WF UNITED KINGDOM

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN NELSON / 31/12/2009

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 6 HARGRAVE CLOSE WATER ORTON BIRMINGHAM B46 1QR

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 DISS40 (DISS40(SOAD))

View Document

27/10/0927 October 2009 Annual return made up to 21 March 2009 with full list of shareholders

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

03/06/093 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 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