PROCTOR DESIGN SERVICES LIMITED

Company Documents

DateDescription
07/08/147 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/03/122 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 24/02/2012

View Document

21/02/1221 February 2012 CORPORATE SECRETARY APPOINTED INFINITY SECRETARIES LIMITED

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM
7 QUEENS TERRACE
ABERDEEN
AB10 1XL

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM HAY / 01/10/2009

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALL MORRICE SECRETARIES LIMITED / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/07/0917 July 2009 PREVEXT FROM 28/02/2009 TO 30/04/2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HAY / 01/06/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR SIMON COWIE

View Document

09/09/089 September 2008 DIRECTOR APPOINTED GAVIN WILLIAM HAY

View Document

21/02/0821 February 2008 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