PROSPA CHANGE LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1515 June 2015 APPLICATION FOR STRIKING-OFF

View Document

25/05/1525 May 2015 DIRECTOR APPOINTED MRS MARGARET ISOBEL ANNE BRYCE-STAFFORD

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BRYCE-STAFFORD

View Document

03/12/143 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 CORPORATE SECRETARY APPOINTED HELEN LOWE LTD

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY HELEN LOWE & CO LTD

View Document

04/12/134 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELEN LOWE & CO LTD / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH BRYCE-STAFFORD / 01/11/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

08/11/058 November 2005 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