PROACT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
30/08/2330 August 2023 Final Gazette dissolved following liquidation

View Document

30/08/2330 August 2023 Final Gazette dissolved following liquidation

View Document

30/05/2330 May 2023 Return of final meeting in a members' voluntary winding up

View Document

23/02/2323 February 2023 Liquidators' statement of receipts and payments to 2022-12-21

View Document

25/02/2225 February 2022 Liquidators' statement of receipts and payments to 2021-12-21

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 3 WINDSOR COURT CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WADSWORTH / 02/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WADSWORTH / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY FROMSON / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BERNARD FINNEGAN / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD SMYTH / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID WADSWORTH / 01/10/2009

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FINNEGAN / 01/10/2008

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/01/072 January 2007 REREG PLC-PRI 20/12/06

View Document

22/12/0622 December 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/12/0622 December 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/10/0618 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 1 WINDSOR COURT CLARENCE DRIVE HARROGATE HG1 2PE

View Document

07/10/057 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 COMPANY NAME CHANGED IFP MANAGEMENT SERVICES PLC CERTIFICATE ISSUED ON 10/06/03

View Document

11/05/0311 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 COMPANY NAME CHANGED KINGSBRIDGE MANAGEMENT SERVICES PLC CERTIFICATE ISSUED ON 23/04/03

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: WINDSOR COURT CLARENCE DRIVE HARROGATE HG1 2PE

View Document

09/08/029 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

05/08/025 August 2002 RE SECTION 394

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 NEW CERT/ORIG LOST IN POST

View Document

12/03/0212 March 2002 REREG PRI-PLC 07/03/02

View Document

12/03/0212 March 2002 NC INC ALREADY ADJUSTED 07/03/02

View Document

12/03/0212 March 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 RE-REG CERT

View Document

12/03/0212 March 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/03/0212 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0212 March 2002 AUDITORS' STATEMENT

View Document

12/03/0212 March 2002 BALANCE SHEET

View Document

12/03/0212 March 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/03/0212 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/03/0212 March 2002 AUDITORS' STATEMENT

View Document

12/03/0212 March 2002 £ NC 100/50000 07/03/

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 2ND FLOOR 9 WEEKDAY CROSS THE LACE MARKET NOTTINGHAM NOTTINGHAMSHIRE NG1 2GB

View Document

15/11/0115 November 2001 COMPANY NAME CHANGED KINGSBRIDGE WEALTH STRATEGIES LI MITED CERTIFICATE ISSUED ON 15/11/01

View Document

26/10/0126 October 2001 COMPANY NAME CHANGED IFP WEALTH STRATEGIES LIMITED CERTIFICATE ISSUED ON 26/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 3 WINDSOR COURT CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 COMPANY NAME CHANGED STRATEGIC WEALTH MANAGEMENT SERV ICE LIMITED CERTIFICATE ISSUED ON 10/08/00

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 3 WINDSOR COURT CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 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