PRO ACTION MANAGEMENT LIMITED

Company Documents

DateDescription
08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNE WHITE / 27/01/2014

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITE / 27/01/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
11 ST PETER'S STREET
DUXFORD
CAMBRIDGE
CB22 4RP

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITE / 01/01/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: G OFFICE CHANGED 03/02/06 15 MANOR COURT CAMBRIDGE CB3 9BE

View Document

04/02/054 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: G OFFICE CHANGED 17/12/99 273A HURSLEY ROAD HILTINGBURY CHANDLERS FORD HAMPSHIRE SO53 5PG

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/10/997 October 1999 EXEMPTION FROM APPOINTING AUDITORS 05/04/99

View Document

18/02/9918 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/02/9918 February 1999 EXEMPTION FROM APPOINTING AUDITORS 05/04/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 EXEMPTION FROM APPOINTING AUDITORS 05/04/97

View Document

18/12/9718 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 EXEMPTION FROM APPOINTING AUDITORS 05/04/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/12/9519 December 1995 EXEMPTION FROM APPOINTING AUDITORS 05/04/95

View Document

12/01/9512 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: G OFFICE CHANGED 15/09/94 83 DUNVEGAN DRIVE LORDSWOOD SOUTHAMPTON HAMPSHIRE SO1 8DB

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/919 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/919 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM: G OFFICE CHANGED 25/01/91 ADMIRAL RODNEY HOUSE 17 CHURCH STREET WALTON ON THAMES SURREY KT12 2QP

View Document

14/01/9114 January 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