PRONTAC DATA SERVICE LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/12/127 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY MAIDEN

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY MAIDEN

View Document

10/10/1210 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

21/04/1221 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/12/108 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM SUITE 14 CHARTER HOUSE COURTLANDS ROAD EASTBOURNE EAST SUSSEX BN22 8UY

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR ANDREW EVAN THOMAS

View Document

23/12/0923 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MAIDEN / 28/11/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY STEVEN MAIDEN

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/09 FROM: GISTERED OFFICE CHANGED ON 25/09/2009 FROM 2 LORDSLAINE CLOSE MEADS EASTBOURNE EAST SUSSEX BN20 7UF

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/01/071 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NC INC ALREADY ADJUSTED 07/03/03

View Document

14/03/0314 March 2003 � NC 1000/2000 07/03/03

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: G OFFICE CHANGED 05/11/97 HILLMOUNT BUTTS LANE EASTBOURNE EAST SUSSEX BN20 9EN

View Document

03/01/973 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995

View Document

09/01/959 January 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/12/9317 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993

View Document

14/04/9314 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: G OFFICE CHANGED 14/04/93 PARKWAY ONE PRINCESS ROAD MANCHESTER M14 7LU

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: G OFFICE CHANGED 14/12/92 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER. M2 2ER

View Document

04/12/924 December 1992 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