PRORETAIL SOLUTIONS LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1123 March 2011 APPLICATION FOR STRIKING-OFF

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HARDING FRY / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 21 DEVERILL ROAD SUTTON VENY WARMINSTER WILTSHIRE BA12 7BZ

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 78 MERLIN PARK PORTISHEAD BRISTOL BS20 8RN UNITED KINGDOM

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPENCER FRY / 01/10/2009

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/04/093 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 21 DEVERILL ROAD TRADING ESTATE SUTTON VENY WARMINSTER WILTSHIRE BA12 7BZ

View Document

03/04/093 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY FRY / 01/10/2007

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: GROVE HOUSE GROVE ROAD, REDLAND BRISTOL BS6 6UL

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0326 March 2003 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