Advanced company searchLink opens in new window

PROSERV OPERATIONS LIMITED

Company number 06210272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2011 MEM/ARTS Memorandum and Articles of Association
12 Jul 2011 MG01 Duplicate mortgage certificatecharge no:8
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 20 June 2011
  • GBP 100
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 8
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 9
02 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 7
01 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 May 2011 TM01 Termination of appointment of Ruben Saier as a director
16 May 2011 AP01 Appointment of David Turch Lamont as a director
15 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
13 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
27 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
27 May 2010 AP01 Appointment of Davis Marc Larssen as a director
21 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
10 Feb 2010 TM01 Termination of appointment of George Fastuca as a director
10 Feb 2010 TM02 Termination of appointment of George Fastuca as a secretary
10 Feb 2010 AP01 Appointment of Erich Horsley as a director
29 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 4
29 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 5