PROPOSITIONFIVE LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/123 February 2012 APPLICATION FOR STRIKING-OFF

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/01/1128 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORGAN PROTHEROE / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CATHERINE BLAIR / 12/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: STUDIO 9 TOWN MEAD BUSINESS CENTRE WILLIAM MORRIS WAY LONDON SW6 2SZ

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/01/05

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 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