PROPER LIMITED

Company Documents

DateDescription
03/01/173 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1618 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1612 October 2016 APPLICATION FOR STRIKING-OFF

View Document

09/10/169 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

07/02/147 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOOD MELVILLE / 06/02/2012

View Document

17/02/1217 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY COBRA ENTERPRISES LTD

View Document

07/02/117 February 2011 SECRETARY APPOINTED MR GORDON HOWES

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM
COBRA HOUSE, 89 WESTLAW PLACE
GLENROTHES
FIFE
KY6 2RZ

View Document

18/02/1018 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOOD MELVILLE / 18/02/2010

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COBRA ENTERPRISES LTD / 18/02/2010

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / COBRA ENTERPRISES LTD / 05/02/2008

View Document

09/02/099 February 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

05/02/085 February 2008 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