PROMPT SCAFFOLDING LTD

Company Documents

DateDescription
05/06/135 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1314 March 2013 APPLICATION FOR STRIKING-OFF

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE LEEDHAM

View Document

18/11/1018 November 2010 COMPANY NAME CHANGED SOUTH LONDON SCAFFOLDING CO LIMITED CERTIFICATE ISSUED ON 18/11/10

View Document

15/11/1015 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 17 BUNBURY WAY EPSOM SURREY KT17 4JP

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BEASLEY / 01/01/2010

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED PROMPT SCAFFOLDING (LONDON) LIMI TED CERTIFICATE ISSUED ON 24/01/06

View Document

19/04/0519 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 NEW SECRETARY APPOINTED

View Document

31/10/0431 October 2004 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 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