PRO-ACTIVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK GRISDALE

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/03/2007

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 38A POPLAR ROAD SOLIHULL WEST MIDLANDS B91 3AB

View Document

04/04/014 April 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

02/03/942 March 1994

View Document

02/03/942 March 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 19/02/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/05/9113 May 1991 Resolutions

View Document

13/05/9113 May 1991 ADOPT MEM AND ARTS 15/03/91

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: 27 ROMFORD ROAD STRATFORD LONDON E15 4LJ

View Document

17/04/9117 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991

View Document

17/04/9117 April 1991

View Document

25/03/9125 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9125 March 1991

View Document

21/03/9121 March 1991 COMPANY NAME CHANGED DANESTAR LIMITED CERTIFICATE ISSUED ON 22/03/91

View Document

19/02/9119 February 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