Advanced company searchLink opens in new window

PROLIFIC CONTRACTS LIMITED

Company number 03436199

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)
27 Jul 2006 AA Total exemption small company accounts made up to 30 November 2005
12 Oct 2005 363s Return made up to 18/09/05; full list of members
13 Jul 2005 AA Total exemption small company accounts made up to 30 November 2004
28 Sep 2004 363s Return made up to 18/09/04; full list of members
26 Apr 2004 AA Total exemption small company accounts made up to 30 November 2003
28 Sep 2003 363s Return made up to 18/09/03; full list of members
20 May 2003 AA Total exemption small company accounts made up to 30 November 2002
30 Sep 2002 363s Return made up to 18/09/02; full list of members
30 Sep 2002 AA Total exemption small company accounts made up to 30 November 2001
13 Sep 2001 363s Return made up to 18/09/01; full list of members
03 Aug 2001 AA Total exemption small company accounts made up to 30 November 2000
25 Sep 2000 363s Return made up to 18/09/00; full list of members
30 Aug 2000 AA Accounts for a small company made up to 30 November 1999
14 Oct 1999 363s Return made up to 18/09/99; no change of members
08 Apr 1999 AA Accounts for a small company made up to 30 November 1998
11 Feb 1999 225 Accounting reference date extended from 30/09/98 to 30/11/98
30 Oct 1998 363s Return made up to 18/09/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 18/09/98; full list of members
07 Jan 1998 287 Registered office changed on 07/01/98 from: 3 sherwood drive maidenhead berkshire SL6 4NY
18 Dec 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 Dec 1997 288b Secretary resigned
18 Dec 1997 288b Director resigned
18 Dec 1997 287 Registered office changed on 18/12/97 from: somerset house temple street birmingham B2 5DN
12 Dec 1997 288a New secretary appointed
12 Dec 1997 288a New director appointed
18 Sep 1997 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation