PRODAX LIMITED

Company Documents

DateDescription
24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MRS. PAMELA DE HALL

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR LUIS DAVIS

View Document

07/12/117 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUIS ANTONIO DAVIS / 11/12/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

09/12/089 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/076 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/061 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0110 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/01/013 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 AUDITOR'S RESIGNATION

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: G OFFICE CHANGED 29/09/99 2ND FLOOR CONDUIT STREET LONDON W1R 9FB

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

02/05/992 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NC INC ALREADY ADJUSTED 09/12/97

View Document

22/12/9722 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/12/97

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: G OFFICE CHANGED 22/12/97 788-790 FINCHLEY RAOD LONDON NW11 7UR

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 ADOPT MEM AND ARTS 09/12/97

View Document

22/12/9722 December 1997 � NC 1000/10000 09/12/

View Document

03/12/973 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/973 December 1997 Incorporation

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