Advanced company searchLink opens in new window

MULLENLOWE PROFERO LIMITED

Company number 03534827

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)
02 Nov 2011 CH03 Secretary's details changed for Miss Maria Margaret Mcconchie on 2 November 2011
02 Nov 2011 CH01 Director's details changed for Mr Wayne Jonathan Arnold on 2 November 2011
02 Nov 2011 CH01 Director's details changed for Lord David Terrence Puttnam on 2 November 2011
02 Nov 2011 CH01 Director's details changed for Mr Christopher William Adamson on 2 November 2011
02 Nov 2011 CH01 Director's details changed for Lord Jonathan Andrew Kestenbaum on 2 November 2011
02 Nov 2011 CH01 Director's details changed for Mr Duncan James Mcintyre on 2 November 2011
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 26 October 2011
  • GBP 19,592.02
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 26 October 2011
  • GBP 19,592.02
25 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 19,467.02
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 19,467.02
02 Aug 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 19,369.52
03 May 2011 CC04 Statement of company's objects
03 May 2011 MEM/ARTS Memorandum and Articles of Association
03 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 May 2011 SH10 Particulars of variation of rights attached to shares
03 May 2011 SH01 Statement of capital following an allotment of shares on 17 June 2010
  • GBP 19,364.02
07 Feb 2011 AP03 Appointment of Miss Maria Margaret Mcconchie as a secretary
07 Feb 2011 TM02 Termination of appointment of John Rees as a secretary
07 Feb 2011 TM01 Termination of appointment of Nicholas Blunden as a director
01 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 7
30 Nov 2010 AA Group of companies' accounts made up to 31 December 2009
28 Oct 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Lord David Terrence Puttnam on 27 October 2010
28 Oct 2010 CH01 Director's details changed for Wayne Jonathan Arnold on 27 October 2010