PROPHIT SHARE LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR HASSAN SADIQ

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/0928 September 2009 APPLICATION FOR STRIKING-OFF

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCS GL50 1TA

View Document

28/07/0628 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: REGAL HOUSE 61 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

15/04/0515 April 2005 CONVE 31/12/04

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0512 April 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/02/04

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 AUDITOR'S RESIGNATION

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JR

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NC INC ALREADY ADJUSTED 18/07/02

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/02/02

View Document

02/01/022 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 � NC 504000/800000 17/07/01

View Document

10/08/0110 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/0110 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/08/0110 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0110 August 2001 NC INC ALREADY ADJUSTED 17/07/01

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 � NC 1000/504000 24/06/99

View Document

13/07/9913 July 1999 RECON 24/06/99

View Document

13/07/9913 July 1999 Resolutions

View Document

13/07/9913 July 1999 Resolutions

View Document

13/07/9913 July 1999 Resolutions

View Document

13/07/9913 July 1999 Resolutions

View Document

13/07/9913 July 1999 ADOPT MEM AND ARTS 24/06/99

View Document

13/07/9913 July 1999 VARYING SHARE RIGHTS AND NAMES 24/06/99

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 COMPANY NAME CHANGED BROOMCO (1746) LIMITED CERTIFICATE ISSUED ON 12/07/99

View Document

01/07/991 July 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/05/00

View Document

29/06/9929 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: G OFFICE CHANGED 29/06/99 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9911 January 1999 Incorporation

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