PROSPER LOCUMS LTD

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 APPLICATION FOR STRIKING-OFF

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
3 HADLEIGH CLOSE
GRANTHAM
LINCOLNSHIRE
NG31 8UE
UNITED KINGDOM

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
68 HUMBER HOUSE
BUSHEY FIELD ROAD
DUDLEY
WEST MIDLANDS
DY1 2LU
UNITED KINGDOM

View Document

27/08/1327 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
13 SOUTHERN CROSS
WIXAMS
BEDFORD
UK
MK42 6AW
UNITED KINGDOM

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR NTETO JOE MHLANGA / 28/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 SAIL ADDRESS CHANGED FROM: 38 BLAKENEY DRIVE LUTON LU2 7AL UNITED KINGDOM

View Document

16/08/1116 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DR EJAZ GOHAR / 15/08/2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 48 VERULAM GARDENS LUTON BEDFORDSHIRE LU3 3SF UNITED KINGDOM

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

09/08/109 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NTETO JOE MHLANGA / 20/11/2009

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR ADELARD MOLOTO

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR EJAZ GOHAR

View Document

02/07/092 July 2009 DIRECTOR APPOINTED DR NTETO JOE MHLANGA

View Document

29/06/0929 June 2009 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