- Company Overview for PROPSERV LIMITED (06735811)
- Filing history for PROPSERV LIMITED (06735811)
- People for PROPSERV LIMITED (06735811)
- More for PROPSERV LIMITED (06735811)
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 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2012 | DS01 | Application to strike the company off the register | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from The Turbine, Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP on 2 December 2011 | |
22 Nov 2011 | AR01 |
Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2011-11-22
|
|
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
15 Nov 2010 | CERTNM |
Company name changed moore.woodward & co LIMITED\certificate issued on 15/11/10
|
|
05 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2010 | CONNOT | Change of name notice | |
11 Oct 2010 | AP01 | Appointment of Mark Bilson as a director | |
11 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 27 September 2010
|
|
11 Oct 2010 | CH01 | Director's details changed for Mr Simon Gary Woodward on 27 September 2010 | |
17 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
28 Oct 2008 | NEWINC | Incorporation |