- Company Overview for PROCLAIM MANAGEMENT SERVICES LTD (06547711)
- Filing history for PROCLAIM MANAGEMENT SERVICES LTD (06547711)
- People for PROCLAIM MANAGEMENT SERVICES LTD (06547711)
- More for PROCLAIM MANAGEMENT SERVICES LTD (06547711)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2014 | DS01 | Application to strike the company off the register | |
12 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2012 | TM01 | Termination of appointment of Bashir Hussain as a director on 1 March 2012 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2010 | AD01 | Registered office address changed from Unit 6 409 King Street Fenton Stoke-on-Trent Staffordshire ST4 3EF on 2 June 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
02 Jun 2010 | AD02 | Register inspection address has been changed | |
02 Jun 2010 | CH01 | Director's details changed for Mr Rais Mohammed on 28 March 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Mr Bashir Hussain on 28 March 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Sep 2009 | 288b | Appointment terminated director masood saddiqui | |
02 Jun 2009 | 288a | Secretary appointed rais mohammed | |
28 May 2009 | 288b | Appointment terminated secretary mohammed ishfaq | |
07 May 2009 | 363a | Return made up to 28/03/09; full list of members |