PROACTIVE INTERVENTIONS LIMITED

Company Documents

DateDescription
31/01/1431 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1311 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

20/03/1320 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/01/1318 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1111 November 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

08/10/118 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/09/1116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1025 August 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/106 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 APPLICATION FOR STRIKING-OFF

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/1027 March 2010 DISS40 (DISS40(SOAD))

View Document

26/03/1026 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY LISA SMITH

View Document

25/03/1025 March 2010 SECRETARY APPOINTED MRS EILEEN HAMPTON SHAWYER

View Document

25/03/1025 March 2010 Annual return made up to 16 January 2008 with full list of shareholders

View Document

25/03/1025 March 2010 Annual return made up to 16 January 2009 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS CHANDLER / 16/01/2010

View Document

29/08/0929 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/0912 June 2009 FIRST GAZETTE

View Document

01/11/071 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

16/01/0716 January 2007 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