PROSYSTEMS LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 APPLICATION FOR STRIKING-OFF

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/05/125 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JOHNSON / 05/05/2012

View Document

05/05/125 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JOHNSON / 05/05/2012

View Document

05/05/125 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

05/05/125 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDY JANE JOHNSON / 05/05/2012

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM THE BYRE BARLOW LEES BARLOW SHEFFIELD NORTH EAST DERBYSHIRE S18 7SW

View Document

07/08/107 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL JOHNSON / 19/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDY JANE JOHNSON / 19/04/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDY JOHNSON / 30/09/2007

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHNSON / 30/09/2007

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: GISTERED OFFICE CHANGED ON 09/01/2009 FROM COWLEY BAR COWLEY LANE, HOLMESFIELD DRONFIELD DERBYSHIRE S18 7SD

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: G OFFICE CHANGED 06/02/03 45 WOODMERE DRIVE OLD WHITTINGTON CHESTERFIELD NORTH EAST DERBYSHIRE S41 9TA

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: G OFFICE CHANGED 25/05/01 45 WOODMERE DRIVE WHITTINGTON COUNTRY PARK OLD WHITTINGTON CHESTERFIELD S41 9TA

View Document

23/04/0123 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/02/0114 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

09/05/009 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 Incorporation

View Document

19/04/9919 April 1999 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