PROSOFT SOLUTIONS LTD.

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/105 March 2010 APPLICATION FOR STRIKING-OFF

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 5 COBTHORN WAY CONGRESBURY BRISTOL BS49 5BJ

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 LOCATION OF DEBENTURE REGISTER

View Document

19/08/9819 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

19/08/9819 August 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/08/9819 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9815 July 1998 Incorporation

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