Advanced company searchLink opens in new window

PROBY LIMITED

Company number 03403272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2001 288b Director resigned
30 Mar 2001 287 Registered office changed on 30/03/01 from: 78 ashley road hale altrincham cheshire WA14 2UN
30 Mar 2001 288a New director appointed
30 Mar 2001 288a New secretary appointed
22 Mar 2001 288a New secretary appointed
27 Jun 2000 363s Return made up to 17/05/00; full list of members
27 Jun 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
05 May 2000 AA Full group accounts made up to 31 October 1999
03 Nov 1999 288a New director appointed
19 Oct 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
19 Oct 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
19 Oct 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
19 Oct 1999 MA Memorandum and Articles of Association
08 Sep 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Sep 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Sep 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
01 Aug 1999 363s Return made up to 14/07/99; change of members
07 May 1999 AA Full group accounts made up to 1 November 1998
27 Jan 1999 288b Director resigned
12 Aug 1998 363s Return made up to 14/07/98; full list of members
05 Mar 1998 288a New director appointed
05 Mar 1998 287 Registered office changed on 05/03/98 from: 78 ashley road hale altrincham cheshire WA14 2UN
29 Oct 1997 CERTNM Company name changed dream offer LIMITED\certificate issued on 30/10/97
15 Sep 1997 SA Statement of affairs
15 Sep 1997 88(2)P Ad 13/08/97--------- £ si 27500000@1=27500000 £ ic 200000/27700000