PROCLAIM SOLUTIONS LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 2 CADZOW PARK, 82 MUIR STREET HAMILTON ML3 6BJ

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

18/03/2018 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/02/197 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/01/1810 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

10/05/1710 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2016

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

23/08/1323 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IAN FULTON / 01/07/2013

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

09/08/129 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CRAWFORD

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BUCHANAN / 21/08/2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0815 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 10-18 HOPE STREET HAMILTON ML3 6AF

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 £ NC 7000/10000 10/04/

View Document

23/04/0423 April 2004 NC INC ALREADY ADJUSTED 10/04/04

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0326 April 2003 NC INC ALREADY ADJUSTED 22/04/03

View Document

26/04/0326 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0326 April 2003 £ NC 5000/7000 22/04/0

View Document

26/04/0326 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0326 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0211 November 2002 PARTIC OF MORT/CHARGE *****

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 16 MUIR STREET HAMILTON ML3 6EP

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 104 QUARRY STREET HAMILTON LANARKSHIRE ML3 7AX

View Document

21/08/0121 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 PARTIC OF MORT/CHARGE *****

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 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