PRORENDITA THREE LIMITED

Company Documents

DateDescription
28/06/2428 June 2024 Final Gazette dissolved following liquidation

View Document

28/06/2428 June 2024 Final Gazette dissolved following liquidation

View Document

28/03/2428 March 2024 Return of final meeting in a members' voluntary winding up

View Document

21/02/2221 February 2022 Appointment of Prorendita Drei Verwaltungsgesellschaft Mbh I.L as a director on 2022-02-09

View Document

21/02/2221 February 2022 Termination of appointment of Maximilian Fliege as a director on 2022-02-08

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/11/2130 November 2021 Director's details changed for Mr Robert Mark Ireland on 2021-11-30

View Document

03/11/213 November 2021 Appointment of Mr Maximilian Fliege as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Dennis Gehl as a director on 2021-10-31

View Document

22/10/2122 October 2021 Satisfaction of charge 22 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 24 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 21 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 20 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 17 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 13 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 14 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 15 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 12 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 11 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 10 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 9 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 8 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 7 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 6 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 16 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 18 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 74 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 83 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 67 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 85 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 86 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 68 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 72 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 64 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 54 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 53 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 87 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 57 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 66 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 52 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 75 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 94 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 84 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 78 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 92 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 93 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 71 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 73 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 61 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 60 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 51 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 58 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 44 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 50 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 45 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 40 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 41 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 35 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 37 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 30 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 31 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 34 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 23 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 82 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 88 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 77 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 62 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 63 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 76 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 36 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 43 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 42 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 19 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 65 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 56 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 55 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 49 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 48 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 46 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 47 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 39 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 38 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 69 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 59 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 70 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 81 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 79 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 80 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 91 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 96 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 95 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 89 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 90 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 33 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 32 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 29 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 26 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 27 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 28 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 25 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 5 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 3 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 1 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 4 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 2 in full

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR ROMAN WIKTORA

View Document

13/07/1813 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK GERAATS

View Document

25/01/1825 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRORENDITA DREI GMBH & CO KG

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 8 - 11 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG

View Document

01/06/171 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 SECRETARY APPOINTED MRS KAREN CATHRALL

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY JANET JOSHUA

View Document

08/02/168 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 SECRETARY APPOINTED MRS JANET CLARE JOSHUA

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN WYNNE

View Document

10/02/1410 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR PATRICK GERAATS

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STAHL

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR ROBERT IRELAND

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH GROOME

View Document

08/02/138 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GROCHOWSKI

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR MICHAEL STAHL

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR ERNT ROHWEDDER

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR CHRISTIAN GROCHOWSKI

View Document

31/08/1131 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DANIELA SCHULTE

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR ERNST ROHWEDDER

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR UWE KLOSE

View Document

11/02/1111 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY APPOINTED MR JONATHAN GEORGE WYNNE

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY GARETH GROOME

View Document

23/09/1023 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID GROOME / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELA SCHULTE / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR UWE UDO KLOSE / 12/02/2010

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR UWE UDO KLOSE

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR KATRIN JANSEN

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 96

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 95

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER CLODE

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 80

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 77

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 76

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 81

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 90

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 88

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 85

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 82

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 84

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 86

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 87

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 91

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 92

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 83

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 93

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 94

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 89

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 70

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 72

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 69

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 71

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR SVEN HEYDEN

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46

View Document

26/02/0826 February 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:40

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

12/01/0612 January 2006 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