PROWAY SOLUTIONS LIMITED

Company Documents

DateDescription
19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/11/137 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY KERRY AUBREY

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1231 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM
7 MILL STREET
MAIDSTONE
KENT
ME15 6XW

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/10/0930 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/11/071 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/05/029 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 S366A DISP HOLDING AGM 30/11/01

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM:
GIANT UK SERVICES LIMITED
ANGEL HOUSE 333-346 GOSWELL ROAD
LONDON
EC1V 7QN

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM:
ANGEL HOUSE 338/346 GOSWELL ROAD
LONDON
EC1V 7LQ

View Document

31/01/9931 January 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00

View Document

29/01/9929 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/98

View Document

29/01/9929 January 1999 S80A AUTH TO ALLOT SEC 19/10/98

View Document

19/10/9819 October 1998 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