PRODAT SYSTEMS PLC

Company Documents

DateDescription
19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNES

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STOUT

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR MARK FRANCIS MILNER

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/03/118 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 31/01/2010

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 7 ABBEY COURT EAGLE WAY, SOWTON INDUSTRIAL ESTATE, EXETER DEVON EX2 7HY

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: NORTHPOINT HOUSE HIGHLANDS LANE ROTHERFIELD GREYS HENLEY ON THAMES OXFORDSHIRE RG9 4PR

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 ADOPT MEM AND ARTS 22/06/99

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: UPPER BOLNEY HOUSE UPPER BOLNEY HENLEY ON THAMES RG9 4AQ

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/09/974 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/09/95

View Document

26/09/9626 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: G OFFICE CHANGED 26/09/96 101 FULHAM PALACE ROAD LONDON W6 8JA

View Document

26/09/9626 September 1996 NC INC ALREADY ADJUSTED 11/09/96

View Document

26/09/9626 September 1996 � NC 83333/100000 11/09/96

View Document

08/09/968 September 1996 SHARES AGREEMENT OTC

View Document

30/08/9630 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9628 August 1996 � SR 10833@1 27/07/95

View Document

20/08/9620 August 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 ALTER MEM AND ARTS 28/09/95

View Document

12/08/9612 August 1996 RE DESIGNATE SHARES 28/09/95

View Document

12/08/9612 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/09/95

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 � NC 50000/83333 23/01/95

View Document

10/05/9610 May 1996 NC INC ALREADY ADJUSTED 23/01/95

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

31/08/9531 August 1995 APPLICATION COMMENCE BUSINESS

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: G OFFICE CHANGED 18/04/94 100 WHITE LION STREET LONDON N1 9PF

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 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