- Company Overview for PRODWARE (UK) LIMITED (02645947)
- Filing history for PRODWARE (UK) LIMITED (02645947)
- People for PRODWARE (UK) LIMITED (02645947)
- Charges for PRODWARE (UK) LIMITED (02645947)
- More for PRODWARE (UK) LIMITED (02645947)
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) |
---|---|---|---|
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | SH02 | Consolidation of shares on 12 December 2016 | |
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 12 December 2016
|
|
29 Nov 2016 | TM01 | Termination of appointment of Mark Christopher Cockings as a director on 4 November 2016 | |
17 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
29 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
01 May 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
28 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
24 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Feb 2014 | AP01 | Appointment of Mr Alain Gaston Paul Conrard as a director | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
28 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
24 May 2013 | CH01 | Director's details changed for Mark Christopher Cockings on 24 August 2012 | |
22 Mar 2013 | CERTNM |
Company name changed qurius uk LIMITED\certificate issued on 22/03/13
|
|
22 Mar 2013 | AD01 | Registered office address changed from Prodware House Waterfold Park Bury Lancashire BL9 7BR England on 22 March 2013 | |
22 Mar 2013 | AD01 | Registered office address changed from Qurius House Waterfold Business Park Bury Lancashire BL9 7BR on 22 March 2013 | |
22 Nov 2012 | TM01 |
Termination of appointment of Leendert Zeven Bergem as a director
|
|
21 Nov 2012 | TM01 | Termination of appointment of Michiel Wolfswinkel as a director | |
21 Nov 2012 | TM01 | Termination of appointment of Leendert Zeven Bergem as a director | |
21 Nov 2012 | TM02 | Termination of appointment of Julie Walters as a secretary | |
21 Nov 2012 | TM01 | Termination of appointment of Jason Fazackerley as a director |