- Company Overview for PROCSERVE SUPPLIER SOLUTIONS LIMITED (03800294)
- Filing history for PROCSERVE SUPPLIER SOLUTIONS LIMITED (03800294)
- People for PROCSERVE SUPPLIER SOLUTIONS LIMITED (03800294)
- Charges for PROCSERVE SUPPLIER SOLUTIONS LIMITED (03800294)
- Insolvency for PROCSERVE SUPPLIER SOLUTIONS LIMITED (03800294)
- More for PROCSERVE SUPPLIER SOLUTIONS LIMITED (03800294)
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) |
---|---|---|---|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
13 Apr 2015 | CH01 | Director's details changed for Mr Niklas Rosenlew on 8 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Niklas Rosenlew as a director on 8 April 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Christopher John Latimer Haynes as a director on 8 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Esa Erkki Tihilä as a director on 8 April 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Nigel Richard Clifford as a director on 8 April 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 90 Fetter Lane London EC4A 1EQ on 10 April 2015 | |
05 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
10 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Jun 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
19 Mar 2012 | CH01 | Director's details changed for Mr Christopher John Latimer Haynes on 1 January 2012 | |
27 Feb 2012 | AP01 | Appointment of Mr Nigel Richard Clifford as a director | |
27 Feb 2012 | TM01 | Termination of appointment of Jim Knox as a director | |
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
20 Dec 2010 | AP01 | Appointment of Mr Jim Knox as a director | |
14 Dec 2010 | TM01 | Termination of appointment of Veera Johnson as a director | |
26 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Miss Veera Johnson on 29 June 2010 | |
19 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Jul 2009 | 363a | Return made up to 29/06/09; full list of members |