PROVENTUS PROJECT

Company Documents

DateDescription
13/05/1513 May 2015 09/03/15 NO MEMBER LIST

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
C/O BRIAN FRYER
62 WOOD LANE WOOD LANE
KINGSNORTH
ASHFORD
KENT
TN23 3AG
ENGLAND

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
2 FIELD COTTAGE ROAD
EATON SOCON
ST NEOTS
CAMBS
PE19 8HA

View Document

13/05/1513 May 2015 SAIL ADDRESS CREATED

View Document

01/04/151 April 2015 11/04/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SLACK

View Document

09/04/149 April 2014 09/03/14 NO MEMBER LIST

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN SLACK

View Document

09/04/149 April 2014 SECRETARY APPOINTED GARY EPPS

View Document

08/01/148 January 2014 11/04/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 09/03/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 11/04/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 09/03/12 NO MEMBER LIST

View Document

07/02/127 February 2012 11/04/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 09/03/11 NO MEMBER LIST

View Document

30/11/1030 November 2010 11/04/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 09/03/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY SLACK / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN WOOLLEY / 26/03/2010

View Document

15/12/0915 December 2009 11/04/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 09/03/09

View Document

14/10/0814 October 2008 11/04/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 11/04/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 ANNUAL RETURN MADE UP TO 09/03/08

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 09/03/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/04/06

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 09/03/06

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 11/04/06

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM:
FAIRFIELD
4A YEW TREE ROAD
SOTHBOROUGH TUNBRIDGE WELLS
KENT TN4 0BA

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM:
312B HIGH STREET
ORPINGTON
KENT BR6 0NG

View Document

06/07/056 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/059 March 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