- Company Overview for PRO-FUSION PARTNERSHIPS LIMITED (05143694)
- Filing history for PRO-FUSION PARTNERSHIPS LIMITED (05143694)
- People for PRO-FUSION PARTNERSHIPS LIMITED (05143694)
- Insolvency for PRO-FUSION PARTNERSHIPS LIMITED (05143694)
- More for PRO-FUSION PARTNERSHIPS LIMITED (05143694)
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 Jun 2016 | TM02 | Termination of appointment of Banks Cooper Associates Limited as a secretary on 2 June 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ to Suite 1, the Riverside Building Livingstone Road Hull Hessle HU13 0DZ on 2 June 2016 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | CH01 | Director's details changed for Mrs Paula Jane Litten on 19 June 2015 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | CH01 | Director's details changed for Mrs Paula Jane Litten on 10 June 2014 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
14 Jun 2012 | CH04 | Secretary's details changed for Banks Cooper Associates Limited on 23 April 2012 | |
25 Apr 2012 | AD01 | Registered office address changed from 17 Marina Court Castle Street Hull HU1 1TJ on 25 April 2012 | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Mrs Paula Jane Litten on 1 October 2009 | |
16 Jun 2010 | CH04 | Secretary's details changed for Banks Cooper Associates Limited on 1 October 2009 | |
16 Jun 2010 | TM01 | Termination of appointment of Paul Litten as a director | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
01 Jul 2009 | 363a | Return made up to 02/06/09; full list of members | |
24 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
05 Jun 2008 | 363a | Return made up to 02/06/08; full list of members |