PROFORM SYSTEMS LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM SUITE 2 FIRST FLOOR UNIT1 BLYTHE BUSINESS PARK PARK, SANDON LANE CRESSWELL STOKE-ON-TRENT STAFFORDSHIRE ST11 9RD

View Document

07/02/197 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/197 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/197 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/01/1615 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/01/157 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/02/1427 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM SUITE 2 FIRST FLOOR UNIT 1 BLYTHE PARK SANDON ROAD CRESWELL STOKE-ON-TRENT STAFFORDSHIRE ST11 9BD ENGLAND

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/05/132 May 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 103 MARCHINGTON INDUSTRIAL ESTATE MARCHINGTON UTTOXETER STAFFORDSHIRE ST14 8EF ENGLAND

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

23/02/1223 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM UNIT 7 MARCHINGTON INDUSTRIAL ESTATE STUBBY LANE MARCHINGTON UTTOXETER STAFFORDSHIRE ST14 8LP

View Document

23/02/1123 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/1026 March 2010 ARTICLES OF ASSOCIATION

View Document

26/03/1026 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRY PACTOR / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARLER / 01/03/2010

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED CRAFTWORK SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/03/10

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/0910 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARIER / 28/02/2009

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: UNIT 7 MARCHINGTON INDUSTRIAL ESTATE STUBBY LANE, UTTOXETER STAFFORDSHIRE ST14 8LP

View Document

06/03/076 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/07/07

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 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