PRO SERVO LIMITED

Company Documents

DateDescription
26/12/2226 December 2022 Final Gazette dissolved following liquidation

View Document

26/12/2226 December 2022 Final Gazette dissolved following liquidation

View Document

26/09/2226 September 2022 Return of final meeting in a members' voluntary winding up

View Document

31/03/2031 March 2020 PREVSHO FROM 30/05/2020 TO 31/12/2019

View Document

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 13 ORCHARD STREET BRISTOL BS1 5EH

View Document

28/02/2028 February 2020 SPECIAL RESOLUTION TO WIND UP

View Document

28/02/2028 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/2028 February 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 30/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

03/05/193 May 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO ALBAMONTE / 27/09/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCESCO ALBAMONTE / 27/09/2018

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCESCO ALBAMONTE / 05/03/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO ALBAMONTE / 05/03/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

06/12/176 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 13 ORCHARD STREET BRISTOL BS1 5EH ENGLAND

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 45 EASTON BUSINESS CENTRE FELIX ROAD BRISTOL BS5 0HE ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEROME STREIT

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM UNIT 38 EASTON BUSINESS CENTRE FELIX ROAD BRISTOL AVON BS5 0HE

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 DIRECTOR APPOINTED MR JEROME STREIT

View Document

19/05/1519 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 19/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO ALBAMONTE / 15/04/2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM F5 SCHOTT HOUSE DRUMMOND ROAD STAFFORD ST16 3EL ENGLAND

View Document

26/04/1326 April 2013 COMPANY NAME CHANGED ELEUTERICA LIMITED CERTIFICATE ISSUED ON 26/04/13

View Document

26/04/1326 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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