- Company Overview for PROSERV OPERATIONS LIMITED (06210272)
- Filing history for PROSERV OPERATIONS LIMITED (06210272)
- People for PROSERV OPERATIONS LIMITED (06210272)
- Charges for PROSERV OPERATIONS LIMITED (06210272)
- More for PROSERV OPERATIONS LIMITED (06210272)
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) |
---|---|---|---|
15 Apr 2013 | CH01 | Director's details changed for Mr Davis Marc Larssen on 4 April 2013 | |
15 Apr 2013 | CH04 | Secretary's details changed for Blackwood Partners Llp on 8 October 2012 | |
08 Feb 2013 | CH01 | Director's details changed for Mr David Turch Lamont on 25 April 2011 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
17 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
17 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
17 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
17 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
17 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
17 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
29 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 15 December 2011
|
|
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
14 Dec 2011 | AP03 | Appointment of Mr Davis Marc Larssen as a secretary | |
13 Dec 2011 | AP04 | Appointment of Blackwood Partners Llp as a secretary | |
15 Nov 2011 | AUD | Auditor's resignation | |
17 Oct 2011 | AD01 | Registered office address changed from 5Th Floor, Northwest Wing Bush House Aldwych London WC2B 4EZ on 17 October 2011 | |
13 Sep 2011 | CERTNM |
Company name changed galathea group U.K. LIMITED\certificate issued on 13/09/11
|
|
13 Sep 2011 | CONNOT | Change of name notice |