SHREE PRAJAPATI (LEICESTER) LIMITED

Company Documents

DateDescription
17/02/1117 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM ULVERSCROFT ROAD LEICESTER LE4 6BY

View Document

17/11/1017 November 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/11/1017 November 2010 SPECIAL RESOLUTION TO WIND UP

View Document

17/11/1017 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/11/1017 November 2010 DECLARATION OF SOLVENCY

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/12/072 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/11/933 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993

View Document

03/11/933 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/927 September 1992 ADOPT MEM AND ARTS 19/07/92

View Document

29/07/9229 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/06/9226 June 1992

View Document

12/06/9212 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/91

View Document

12/06/9212 June 1992 CONSO 27/11/91

View Document

12/06/9212 June 1992 NC INC ALREADY ADJUSTED 27/11/91

View Document

12/06/9212 June 1992

View Document

12/06/9212 June 1992 Memorandum and Articles of Association

View Document

12/06/9212 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9212 June 1992 Resolutions

View Document

12/06/9212 June 1992 Resolutions

View Document

12/06/9212 June 1992 Resolutions

View Document

12/06/9212 June 1992

View Document

09/03/929 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 COMPANY NAME CHANGED PROOFHOUR LIMITED CERTIFICATE ISSUED ON 17/12/91

View Document

24/10/9124 October 1991 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