PRODRIVE (EVESHAM) LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

25/03/0925 March 2009 RES02

View Document

24/03/0924 March 2009 ORDER OF COURT - RESTORATION

View Document

27/01/0427 January 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/031 July 2003 APPLICATION FOR STRIKING-OFF

View Document

27/05/0327 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: C/O PRODRIVE LTD ACORN WAY BANBURY OXFORDSHIRE OX16 7XS

View Document

20/09/0120 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: BANKS HOUSE 1 PARADISE STREET RHYL NORTH WALES , LL18 3LW

View Document

30/07/9630 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994

View Document

24/02/9424 February 1994 EXEMPTION FROM APPOINTING AUDITORS 21/12/93

View Document

24/02/9424 February 1994 S366A DISP HOLDING AGM 21/12/93

View Document

24/02/9424 February 1994 S252 DISP LAYING ACC 21/12/93

View Document

01/06/931 June 1993

View Document

01/06/931 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992

View Document

02/06/922 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992

View Document

28/05/9228 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/02/917 February 1991 £ NC 250000/500000 20/12/90

View Document

07/02/917 February 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/90

View Document

28/08/9028 August 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/03/902 March 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/89

View Document

02/03/902 March 1990 £ NC 50000/250000 22/12/89

View Document

05/07/895 July 1989 NC INC ALREADY ADJUSTED

View Document

05/07/895 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/89

View Document

04/07/894 July 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/899 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8917 January 1989 REGISTERED OFFICE CHANGED ON 17/01/89 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE, TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LF

View Document

17/01/8917 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/884 November 1988 COMPANY NAME CHANGED NEEJAM 5 LIMITED CERTIFICATE ISSUED ON 07/11/88

View Document

14/09/8814 September 1988 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