- Company Overview for PRO-FACE (UK) LTD (02241564)
- Filing history for PRO-FACE (UK) LTD (02241564)
- People for PRO-FACE (UK) LTD (02241564)
- Charges for PRO-FACE (UK) LTD (02241564)
- More for PRO-FACE (UK) LTD (02241564)
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) |
---|---|---|---|
14 Jun 2006 | 363a | Return made up to 10/06/06; full list of members | |
10 Apr 2006 | AA | Full accounts made up to 31 December 2005 | |
16 Jun 2005 | 363s |
Return made up to 10/06/05; full list of members
|
|
22 Mar 2005 | AA | Full accounts made up to 31 December 2004 | |
18 Feb 2005 | 288b | Secretary resigned | |
18 Feb 2005 | 288a | New secretary appointed | |
21 Jun 2004 | 363s | Return made up to 10/06/04; full list of members | |
18 Feb 2004 | AA | Full accounts made up to 31 December 2003 | |
19 Oct 2003 | AA | Full accounts made up to 31 December 2002 | |
06 Oct 2003 | 288a | New director appointed | |
31 Jul 2003 | 363s | Return made up to 10/06/03; full list of members | |
12 May 2003 | 288b | Secretary resigned | |
12 May 2003 | 288a | New secretary appointed | |
08 Apr 2003 | 287 | Registered office changed on 08/04/03 from: 21 tenter road moulton park northampton NN3 6AX | |
18 Jun 2002 | AA | Full accounts made up to 31 December 2001 | |
18 Jun 2002 | 363s | Return made up to 10/06/02; full list of members | |
07 May 2002 | 288c | Director's particulars changed | |
25 Jan 2002 | CERTNM | Company name changed xycom automation LIMITED\certificate issued on 25/01/02 | |
08 Dec 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Aug 2001 | 288a | New director appointed | |
03 Aug 2001 | 288b | Director resigned | |
16 Jun 2001 | AA | Accounts for a small company made up to 31 December 2000 | |
16 Jun 2001 | 363s | Return made up to 10/06/01; full list of members | |
04 Apr 2001 | 288b | Director resigned | |
27 Mar 2001 | 288a | New director appointed |