PRUFTECHNIK LIMITED

Company Documents

DateDescription
08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MS RACHAEL KAREN LEWIS

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN FORREST

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ZURHORST

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR JEROEN VAN DE WIEL

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ANKUSH MALHOTRA

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED DR PETER BERNHARD ZURHORST

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN BUSCH

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM PLANT LANE BUSINESS PARK PLANT LANE BURNTWOOD STAFFS WS7 3GN

View Document

13/11/1513 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029425990004

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/05/157 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL POSTE

View Document

24/06/1324 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR BRIAN ARTHUR FORREST

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/07/124 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/06/1123 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ADOPT ARTICLES 25/05/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SEBASTIAN BUSCH / 23/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL POSTE / 23/03/2011

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN SCHRECK

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/06/1025 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM PLANT LANE BUSINESS PARK PLANT LANE BURNTWOOD STAFFS WS7 3JQ ENGLAND

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SEBASTIAN BUSCH / 10/06/2010

View Document

08/04/108 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN BUSCH / 01/04/2009

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED DR SEBASTIAN BUSCH

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR JOSEF GREVENSTEIN

View Document

24/04/0924 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM BURTON ROAD STREETHAY LICHFIELD STAFFORDSHIRE WS13 8LN

View Document

02/07/082 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9627 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS; AMEND

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 ADOPT MEM AND ARTS 22/05/95

View Document

25/08/9525 August 1995 £ NC 1000/400000 22/05/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

16/08/9416 August 1994 ADOPT MEM AND ARTS 22/07/94

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/08/943 August 1994 ADOPT MEM AND ARTS 22/07/94

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 COMPANY NAME CHANGED FORAY 695 LIMITED CERTIFICATE ISSUED ON 29/07/94

View Document

24/06/9424 June 1994 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