PROOFDREAM PROJECTS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/04/143 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3

View Document

03/04/143 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

03/04/143 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES LAWTON / 04/01/2013

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
BEULAH FURTHER QUARTER
HIGH HALDEN
ASHFORD
KENT
TN26 3HN

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LAWTON / 04/01/2013

View Document

22/04/1322 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LAWTON / 04/01/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/04/1127 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES LAWTON / 15/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LAWTON / 15/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/03/032 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: FORDWICH FARM FORDWICH CANTERBURY KENT CT2 0DH

View Document

30/04/0230 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 RETURN MADE UP TO 15/04/98; CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/12/9715 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/979 December 1997 NC INC ALREADY ADJUSTED 21/11/97

View Document

09/12/979 December 1997 � NC 1000/100000 21/11/97

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

02/11/942 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9424 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9423 March 1994 ALTER MEM AND ARTS 02/03/94

View Document

16/12/9316 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/08/939 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 REGISTERED OFFICE CHANGED ON 09/08/93 FROM: 2 BACHES ST LONDON N1 6UB

View Document

09/08/939 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9315 April 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