PROQUEST RESOURCES LIMITED

Company Documents

DateDescription
11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
OLD KILNS BACK STREET
THORNBOROUGH
BUCKINGHAM
MK18 2DH

View Document

15/04/1515 April 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FOWLER

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FOWLER

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

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

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/146 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FOWLER / 01/08/2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
33 HIGH STREET
WHITTLEBURY
TOWCESTER
NORTHAMPTONSHIRE
NN12 8XH

View Document

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

View Accounts

20/12/1220 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES FOWLER / 24/10/2010

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOWLER / 24/10/2010

View Document

12/01/1212 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WOOTTON / 04/02/2011

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM
PROSPERO HOUSE, 46-48 ROTHESAY
ROAD, LUTON
BEDFORDSHIRE
LU1 1QZ

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOWLER / 19/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WOOTTON / 19/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

19/11/0719 November 2007 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