PROPER MOTION LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1518 March 2015 APPLICATION FOR STRIKING-OFF

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE TODD

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MS SARAH FIELD

View Document

02/06/142 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR STEVE TODD

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH FIELD

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
UNIT 5 MIDDLE ROAD WEST
GREAT YARMOUTH
NORFOLK
NR303ND
ENGLAND

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR HANNAH DADE

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MS SARAH FIELD

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY HANNAH DADE

View Document

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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