PROFFA LIMITED

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 APPLICATION FOR STRIKING-OFF

View Document

12/02/1012 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LUCY STUBBINGS / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES STUBBINGS / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 S366A DISP HOLDING AGM 10/01/07

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

21/12/0621 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0621 December 2006 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