PROXIMITY FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Accounts

19/06/1419 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

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

View Accounts

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/09/1017 September 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED UNITED DATA BRIGHTON LIMITED
CERTIFICATE ISSUED ON 16/03/10

View Document

03/03/103 March 2010 CHANGE OF NAME 03/02/2010

View Document

24/02/1024 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/109 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR TIMOTHY RICHARD WARREN

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR NIGEL MALCOLM POOLE

View Document

20/01/1020 January 2010 SECRETARY APPOINTED NIGEL MALCOLM POOLE

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BANWELL

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BANWELL

View Document

05/01/105 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM
4 HEATH SQUARE, BOLTRO ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 1BL

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY VERSEC SECREATARIES LIMITED

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MR ARA ROMEO MARTIROSSIAN

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR VERSEC NOMINEES LIMITED

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MRS CHRISTINE YVONNE BANWELL

View Document

12/09/0812 September 2008 SECRETARY APPOINTED MRS CHRISTINE YVONNE BANWELL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
39 ALMA ROAD
ST ALBANS
AL1 3AT

View Document

07/06/077 June 2007 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