PROSTHETIC SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
C/O C/O D.M.ISHERWOOD
RYTHER HALL RYTHER
TADCASTER
NORTH YORKSHIRE
LS24 9EE

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY HAROLD JEVONS

View Document

07/02/137 February 2013 SECRETARY APPOINTED MR DAVID MICHAEL ISHERWOOD

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM TUSCANY WAY NORMANTON NR WAKEFIELD WEST YORKSHIRE WF6 2UA

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ISHERWOOD / 30/09/2011

View Document

18/01/1118 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ISHERWOOD / 23/02/2009

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: EXPRESS WAY WHITWOOD WAKEFIELD WEST YORKSHIRE WF10 5QT

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 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