PROACTIVE SAFETY SYSTEMS LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1429 January 2014 APPLICATION FOR STRIKING-OFF

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WOOD / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE ANN WOOD / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MISS ZOE ANN WOOD

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD PARKIN

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MR RICHARD JAMES PARKIN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR STEWART COULSON

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

06/12/066 December 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM:
11 HOWBROOK CLOSE, HIGH GREEN
SHEFFIELD
YORKSHIRE
S35 4JD

View Document

13/01/0613 January 2006 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