PROVEND GROUP LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT MACKIE / 01/05/2013

View Document

24/09/1324 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

24/09/1324 September 2013 SAIL ADDRESS CREATED

View Document

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR BRIAN ROBERT MACKIE

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

08/10/128 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

09/12/119 December 2011 ARTICLES OF ASSOCIATION

View Document

09/12/119 December 2011 ALTER ARTICLES 25/11/2011

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/11/114 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 SECTION 519

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR MARK ARGENT WHITELING

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MICHAEL FRANK GREENWOOD

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROE

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HUSSEY

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7JT

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL HUSSEY

View Document

19/09/1119 September 2011 CURREXT FROM 31/12/2011 TO 30/03/2012

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ANDREW JAMES BALL

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

11/10/1011 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 SEC 550 16/11/2009

View Document

24/11/0924 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/0924 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MATTHEWS / 01/10/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S PARTICULARS BRIAN MAY

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS PAUL HUSSEY

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: 110 PARK STREET LONDON W1K 6NX

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 18/09/04; NO CHANGE OF MEMBERS

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 RETURN MADE UP TO 18/09/03; NO CHANGE OF MEMBERS

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 110 PARK STREET LONDON W1Y 3RB

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 18/09/01; NO CHANGE OF MEMBERS

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 18/09/00; NO CHANGE OF MEMBERS

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 S366A DISP HOLDING AGM 13/12/99 S252 DISP LAYING ACC 13/12/99 S386 DISP APP AUDS 13/12/99

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

23/11/9923 November 1999 RETURN MADE UP TO 18/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 19 AINTREE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LG

View Document

01/09/991 September 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/09/991 September 1999 REREGISTRATION PLC-PRI 10/06/99

View Document

31/08/9931 August 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/08/9931 August 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/08/9925 August 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 FULL GROUP ACCOUNTS MADE UP TO 28/06/98

View Document

17/11/9817 November 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/11/98

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 RETURN MADE UP TO 18/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 FULL GROUP ACCOUNTS MADE UP TO 29/06/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 18/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 � SR [email protected] 18/10/96

View Document

25/11/9625 November 1996 ALTER MEM AND ARTS 12/11/96

View Document

21/11/9621 November 1996 POS 18/10/96

View Document

21/11/9621 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9621 November 1996 CONVE 18/10/96

View Document

21/11/9621 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/10/96

View Document

21/11/9621 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/10/96

View Document

21/11/9621 November 1996 VARYING SHARE RIGHTS AND NAMES 18/10/96

View Document

21/11/9621 November 1996 SHARE OPTION SCHEME 18/10/96

View Document

21/11/9621 November 1996 RECON 18/11/96

View Document

15/11/9615 November 1996 LISTING OF PARTICULARS

View Document

18/10/9618 October 1996 ALTER MEM AND ARTS 18/10/96

View Document

18/10/9618 October 1996 REREGISTRATION PRI-PLC 18/10/96

View Document

18/10/9618 October 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

18/10/9618 October 1996 AUDITORS' STATEMENT

View Document

18/10/9618 October 1996 AUDITORS' REPORT

View Document

18/10/9618 October 1996 BALANCE SHEET

View Document

18/10/9618 October 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/10/9618 October 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/10/9618 October 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97

View Document

18/09/9618 September 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