- Company Overview for PROLOG SYSTEMS LIMITED (01532102)
- Filing history for PROLOG SYSTEMS LIMITED (01532102)
- People for PROLOG SYSTEMS LIMITED (01532102)
- Charges for PROLOG SYSTEMS LIMITED (01532102)
- Insolvency for PROLOG SYSTEMS LIMITED (01532102)
- More for PROLOG SYSTEMS LIMITED (01532102)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2015 | AP01 | Appointment of Mr Andrew William Hicks as a director on 17 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
29 Oct 2015 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015 | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
10 Sep 2015 | AP01 | Appointment of Gordon James Wilson as a director on 9 September 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Bret Bolin as a director on 24 June 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Denise Williams as a secretary on 11 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 | |
16 Dec 2014 | CH01 | Director's details changed for Ms Vinodka Murria on 6 December 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
14 Jul 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
06 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
26 Mar 2013 | AP01 | Appointment of Ms Vinodka Murria as a director | |
26 Mar 2013 | AP03 | Appointment of Denise Williams as a secretary | |
25 Mar 2013 | AP01 | Appointment of Mrs Barbara Ann Firth as a director | |
25 Mar 2013 | AP01 | Appointment of Mr Paul David Gibson as a director | |
25 Mar 2013 | TM02 | Termination of appointment of Neal Roberts as a secretary | |
25 Mar 2013 | TM01 | Termination of appointment of Richard Preedy as a director | |
25 Mar 2013 | TM01 | Termination of appointment of Neal Roberts as a director | |
25 Mar 2013 | TM01 | Termination of appointment of Kerry Crompton as a director | |
25 Mar 2013 | AD01 | Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 25 March 2013 | |
22 Mar 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 |