PROSCOT MANAGEMENT LIMITED

Company Documents

DateDescription
18/02/1118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1029 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 APPLICATION FOR STRIKING-OFF

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MALCOLM WADDELL / 21/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN FLORENCE / 21/09/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN FLORENCE / 21/09/2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM CHERRY TREE COTTAGE, MEIGLE SKELMORLIE AYRSHIRE PA17 5HA

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MALCOLM WADDELL / 06/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN FLORENCE / 06/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

06/11/076 November 2007 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