PROSEED LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 SECRETARY APPOINTED MR MICHAEL DAVID LANGFORD SMITH

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY PAUL BENNETT

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 SECRETARY APPOINTED MR PAUL DOUGLAS BENNETT

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS MCGING

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS PATRICK MCGING / 16/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK SHEA / 16/01/2010

View Document

03/02/103 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER STONE

View Document

11/04/0811 April 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 S366A DISP HOLDING AGM 29/11/05

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 16/01/05; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM:
3 CHARTERHOUSE MEWS
CHARTERHOUSE SQUARE
LONDON
EC1M 6BB

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM:
25 NEW STREET SQUARE
LONDON
EC4A 3LN

View Document

25/03/9725 March 1997 AUDITOR'S RESIGNATION

View Document

14/02/9714 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

29/12/9529 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

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 documents registered before 1 January 1995

View Document

28/02/9428 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 EXEMPTION FROM APPOINTING AUDITORS 14/01/94

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 ACCOUNTING REF. DATE EXT FROM 30/03 TO 30/06

View Document

17/02/9317 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/05/928 May 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM:
C/O INNOTECH LTD
28 BUCKINGHAM GATE
LONDON
SW1E 6LD

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 30/03/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 SECRETARY RESIGNED

View Document

07/04/897 April 1989 NEW SECRETARY APPOINTED

View Document

07/04/897 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/03

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 30/03/86

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 AUDITOR'S RESIGNATION

View Document

19/05/8719 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/878 April 1987 DIRECTOR RESIGNED

View Document

28/02/8728 February 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/02/8712 February 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/873 February 1987 GAZETTABLE DOCUMENT

View Document

02/06/862 June 1986 COMPANY NAME CHANGED
LEAPWELL LIMITED
CERTIFICATE ISSUED ON 02/06/86

View Document

29/05/8629 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/8629 May 1986 ALTER SHARE STRUCTURE

View Document

29/05/8629 May 1986 REGISTERED OFFICE CHANGED ON 29/05/86 FROM:
25 NEW STREET SQUARE
LONDON EC4A 3LN

View Document

12/10/8412 October 1984 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