PROFORM MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM THE OLD BARN, DUNDERHOLE FARM FOREST GREEN WALFORD ROSS-ON-WYE HEREFORDSHIRE HR9 5RD

View Document

25/04/1925 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/04/1925 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/04/1925 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/194 February 2019 SECRETARY APPOINTED MR COLIN JOSEPH ROBERT JARDINE

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY DEBORAH YOUNG

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH YOUNG

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOSEPH ROBERT JARDINE

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH TONI YOUNG

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM DUNDERHOLE FARM BISHOPSWOOD ROSS ON WYE HEREFORDSHIRE HR9 5RD

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/06/1224 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/06/1125 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TONI YOUNG / 01/01/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH ROBERT JARDINE / 01/01/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH TONI YOUNG / 01/01/2010

View Document

18/06/1018 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/11/0926 November 2009 Annual return made up to 8 May 2008 with full list of shareholders

View Document

26/11/0926 November 2009 Annual return made up to 8 May 2007 with full list of shareholders

View Document

26/11/0926 November 2009 Annual return made up to 8 May 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 RETURN MADE UP TO 08/05/02; CHANGE OF MEMBERS

View Document

16/04/0316 April 2003 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 S80A AUTH TO ALLOT SEC 21/03/03

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/03/0326 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 1 ELM TREE CLOSE BYFLEET SURREY KT14 7NN

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: THURSTON HOUSE 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

06/03/016 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 EXEMPTION FROM APPOINTING AUDITORS 27/02/01

View Document

30/05/0030 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 EXEMPTION FROM APPOINTING AUDITORS 01/06/99

View Document

08/07/998 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 25A PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JL

View Document

08/05/988 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information