PROOFPLUS LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/112 November 2011 APPLICATION FOR STRIKING-OFF

View Document

21/04/1121 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN HAMISH KUZMINSKI / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DAMARIS CLEA ANNABEL PIGACHE / 01/10/2009

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DAMARIS CLEA ANNABEL PIGACHE / 01/10/2007

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN HAMISH KUZMINSKI / 30/06/2008

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN KUZMINSKI / 30/06/2008

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAMARIS PIGACHE / 01/10/2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: G OFFICE CHANGED 07/02/06 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/01/0622 January 2006 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