PROVEN FORMULA SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/1922 July 2019 ORDER OF COURT TO WIND UP

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

24/01/1824 January 2018 SAIL ADDRESS CREATED

View Document

24/01/1824 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM ALBANY CHAMBERS 26 BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/01/1617 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/02/157 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/05/1410 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

14/07/1314 July 2013 REGISTERED OFFICE CHANGED ON 14/07/2013 FROM, C/O MR R OSBORNE, 18 LOVE LANE, MORDEN, SURREY, SM4 6LL, ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED RUEL CRISPIN ANTHONY OSBORNE

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/121 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

13/11/1113 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUEL OSBORNE

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM, 53A COWPER ROAD, WIMBLEDON, LONDON, SW19 1AA

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUEL CRISPIN ANTHONY OSBORNE / 01/12/2009

View Document

08/12/098 December 2009 SECRETARY APPOINTED MR RUEL CRISPIN ANTHONY OSBORNE

View Document

14/08/0914 August 2009 DISS40 (DISS40(SOAD))

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

23/03/0923 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM, 46 COX HOUSE, FIELD ROAD FULHAM, LONDON, W6 8HN

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUEL OSBORNE / 30/01/2009

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/02/079 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 61 HERBERT MORRISON HOUSE, CLEM ATTLEE COURT, FULHAM, LONDON SW6 7SZ

View Document

08/03/058 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 RETURN MADE UP TO 10/01/04; NO CHANGE OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 20 STUDLAND STREET, HAMMERSMITH, LONDON, W6 0JS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 10/01/02; NO CHANGE OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7UR

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 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