- Company Overview for PROVEXIS NATURAL PRODUCTS LIMITED (03864033)
- Filing history for PROVEXIS NATURAL PRODUCTS LIMITED (03864033)
- People for PROVEXIS NATURAL PRODUCTS LIMITED (03864033)
- Charges for PROVEXIS NATURAL PRODUCTS LIMITED (03864033)
- More for PROVEXIS NATURAL PRODUCTS LIMITED (03864033)
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) |
---|---|---|---|
17 Feb 2014 | AD01 | Registered office address changed from Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG on 17 February 2014 | |
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
24 Dec 2013 | TM01 | Termination of appointment of Stephen Moon as a director | |
29 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
12 Mar 2013 | AUD | Auditor's resignation | |
26 Feb 2013 | MISC | Section 519 | |
02 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
15 Dec 2011 | TM01 | Termination of appointment of Steven Morrison as a director | |
15 Dec 2011 | TM01 | Termination of appointment of Neville Bain as a director | |
28 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from Thames Court 1 Victoria Street Windsor Berkshire SL4 1YB on 18 July 2011 | |
05 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
23 Jan 2010 | AP01 | Appointment of Mr Steven Neil Morrison as a director | |
30 Oct 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Ian Ford on 1 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Stephen Nigel Moon on 1 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Dr Neville Clifford Bain on 1 October 2009 | |
30 Oct 2009 | CH03 | Secretary's details changed for Ian Ford on 1 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Charles Dawson Buck on 1 October 2009 | |
02 Jul 2009 | AA | Full accounts made up to 31 March 2009 | |
05 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
29 Oct 2008 | 363a | Return made up to 22/10/08; full list of members |