PROPECTIN.CO.UK LTD

Company Documents

DateDescription
04/11/144 November 2014 DIRECTOR APPOINTED DR TCHAVDAR NINOV

View Document

04/11/144 November 2014 COMPANY NAME CHANGED HRISTO STOILOV LTD
CERTIFICATE ISSUED ON 04/11/14

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR HRISTO STOILOV

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
84 RAMSDEN ROAD
DONCASTER
DN4 0BN
ENGLAND

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HRISTO PLAMENOV STOILOV / 01/04/2014

View Document

08/06/148 June 2014 REGISTERED OFFICE CHANGED ON 08/06/2014 FROM
407 BRITANNIA HOUSE
11 GLENTHORNE ROAD
LONDON
W6 0LH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
C/O MEDIA STATION LTD G03 RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD
ENGLAND

View Document

05/02/135 February 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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