PROPUBLIC LIMITED

Company Documents

DateDescription
15/03/1015 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/12/0915 December 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

20/10/0820 October 2008 ORDER OF COURT TO WIND UP

View Document

07/02/077 February 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/10/0617 October 2006 STRIKE-OFF ACTION SUSPENDED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FIRST GAZETTE

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 20 REDWORTH ROAD SHILDON COUNTY DURHAM DL4 2JE

View Document

10/02/0610 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/01/0527 January 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/01/02

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0331 January 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: 20 REDWORTH ROAD SHILDON COUNTY DURHAM DL4 2JE

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/995 November 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