PRAGMATIC HOSTING LTD.

Company Documents

DateDescription
01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

30/09/1330 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 24 December 2010

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 FIRST GAZETTE

View Document

24/08/1224 August 2012 SECRETARY APPOINTED PETER HEINZ SEYBOLD

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEINZ SEYBOLD / 01/07/2012

View Document

24/08/1224 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY KUPCONCEPT GMBH

View Document

13/06/1213 June 2012 DISS40 (DISS40(SOAD))

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

07/12/117 December 2011 DISS40 (DISS40(SOAD))

View Document

06/12/116 December 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/12/1024 December 2010 Annual accounts for year ending 24 Dec 2010

View Accounts

01/12/101 December 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEINZ SEYBOLD / 16/08/2010

View Document

01/12/101 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KUPKONZEPT GMBH / 16/08/2010

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

31/12/0931 December 2009 Annual accounts for year ending 31 Dec 2009

View Accounts

16/11/0916 November 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KUPKONZEPT GMBH / 01/09/2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM
SUITE F 1ST FLOOR, NEW CITY
CHAMBERS, 36 WOOD STREET
WAKEFIELD
WEST YORKSHIRE
WF1 2HB

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0829 April 2008 PREVEXT FROM 31/08/2007 TO 31/12/2007

View Document

12/02/0812 February 2008 FIRST GAZETTE

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 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