THE PROCTOR PARTNERSHIP LTD

Company Documents

DateDescription
17/04/2317 April 2023 Restoration by order of the court

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY PROCTOR / 01/10/2013

View Document

18/12/1318 December 2013 12/09/13 NO CHANGES

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
LOW HOLLINS, FROSTLOW LANE
SEDBURGH
CUMBRIA
LA10 5JU

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN PROCTOR / 01/10/2013

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 12/09/12 NO CHANGES

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED POWERFUL STORY LIMITED
CERTIFICATE ISSUED ON 29/02/08

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 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