PROACT PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WRIGHT / 14/01/2013

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/10/129 October 2012 COMPANY NAME CHANGED TEAM GREEN FACILITIES SOLUTIONS LTD
CERTIFICATE ISSUED ON 09/10/12

View Document

09/10/129 October 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM
HURLINGHAM CHAMBERS 61 STATION ROAD
CLACTON-ON-SEA
ESSEX
CO15 1SD
UNITED KINGDOM

View Document

29/08/1229 August 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR DAVID JAMES WRIGHT

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA UNITED KINGDOM

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/114 April 2011 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