PROFAST SOUTH LTD

Company Documents

DateDescription
22/04/1522 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
WARREN BUNGALOW HIGHWOOD LANE
ROMSEY
SOUTHAMPTON
SO51 9AG

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEAN WIGHT SLEEP / 01/02/2015

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MRS JEAN WIGHT SLEEP

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR WILLIAM DONALD CAMPBELL MURDOCH

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DRAIN

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW DRAIN

View Document

06/02/136 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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