- Company Overview for PROSCAPE TECHNOLOGIES LIMITED (05948049)
- Filing history for PROSCAPE TECHNOLOGIES LIMITED (05948049)
- People for PROSCAPE TECHNOLOGIES LIMITED (05948049)
- More for PROSCAPE TECHNOLOGIES LIMITED (05948049)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2015 | DS01 | Application to strike the company off the register | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Sep 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | CH01 | Director's details changed for Timothy Healy on 27 September 2014 | |
07 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Oct 2013 | CH01 | Director's details changed for Carmen Randazzo on 27 September 2013 | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
16 Mar 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
17 Feb 2012 | AP01 | Appointment of Carmen Randazzo as a director | |
17 Feb 2012 | TM01 | Termination of appointment of William Mullican as a director | |
17 Feb 2012 | TM02 | Termination of appointment of William Mullican as a secretary | |
27 Sep 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
08 Mar 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Timothy Healy on 27 September 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Derek Pollack on 27 September 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berks SL4 1TE on 13 September 2010 | |
11 May 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Apr 2010 | AP01 | Appointment of Mr William Jeffrey Mullican as a director | |
26 Apr 2010 | TM01 | Termination of appointment of Johannes Van Den Burg as a director | |
01 Oct 2009 | 363a | Return made up to 27/09/09; full list of members | |
01 Oct 2009 | 288c | Director's change of particulars / johannes van den burg / 24/02/2009 |