PROSPECTOR HOLDINGS LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

11/11/1111 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

25/05/1125 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HYDE / 26/04/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: G OFFICE CHANGED 24/06/04 5 OLTON BRIDGE 245 WARWICK ROAD SOLIHULL WEST MIDLANDS B92 7AH

View Document

13/05/0413 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/10/01

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0126 April 2001 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