PROSOLVA LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1331 May 2013 APPLICATION FOR STRIKING-OFF

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRIAN ROYNON / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN REBECCA FAIRLIE / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: G OFFICE CHANGED 01/11/07 27 WINCHCOMBE CLOSE NAILSEA BRISTOL BS48 4TE

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/01/075 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/075 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 PO BOX 1119 27 WINCHCOMBE CLOSE NAILSEA BRISTOL BS48 4XQ

View Document

05/01/075 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: G OFFICE CHANGED 06/02/01 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 Incorporation

View Document

03/01/013 January 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