PROPELLER (U.K.) LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2020-04-30

View Document

28/10/2128 October 2021 Application to strike the company off the register

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR THOMAS JAMES PIPER

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PETER ORFORD DICK / 01/05/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR ALASTAIR PETER ORFORD DICK

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/12/1713 December 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ADEDOTUN ADEMOLA ADEGOKE

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SEGALOV

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSEY

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY LEACH

View Document

06/06/146 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS

View Document

09/01/149 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL

View Document

06/12/136 December 2013 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 12/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 13/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN LEACH / 13/08/2013

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN LEACH / 22/10/2012

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE TYLEE-BIRDSALL / 03/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 29/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 25/07/2011

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN LEACH / 06/10/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 07/07/2010

View Document

03/06/103 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY ROBERT MELLORS

View Document

28/08/0828 August 2008 SECRETARY APPOINTED REBECCA LOUISE TYLEE-BIRDSALL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY LEACH / 30/05/2008

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 AUDITOR'S RESIGNATION

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

09/11/049 November 2004 S366A DISP HOLDING AGM 26/10/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: M&G HOUSE 1A LOWER PARK PARK ROYAL ROAD LONDON W3 6XA

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: A.M.C. HOUSE, 12, CUMBERLAND AVENUE, PARK ROYAL, LONDON. NW10 7QL.

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

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 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

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

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/04/9415 April 1994 DELIVERY EXT'D 3 MTH 30/06/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9318 January 1993 REGISTERED OFFICE CHANGED ON 18/01/93 FROM: SUITE 6345 72 NEW BOND STREET LONDON W1Y 9DD

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993 COMPANY NAME CHANGED MONTROSE FASHIONS LIMITED CERTIFICATE ISSUED ON 18/01/93

View Document

02/12/922 December 1992 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