PROWAY PROJECTS LTD

Company Documents

DateDescription
24/06/1524 June 2015 SECRETARY'S CHANGE OF PARTICULARS / HEATHER STOCK / 11/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR STOCK / 10/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER STOCK / 11/06/2015

View Document

24/03/1524 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
68- 70 FROGGE ST, ICKLETON
NR SAFFRON WALDEN
SOUTH CAMBRIDGESHIRE
CB10 1SH

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/04/142 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL STOCK / 26/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/03/1117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL STOCK / 09/03/2010

View Document

08/03/108 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 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