- Company Overview for PROPENSITY INDEX LIMITED (07071935)
- Filing history for PROPENSITY INDEX LIMITED (07071935)
- People for PROPENSITY INDEX LIMITED (07071935)
- More for PROPENSITY INDEX LIMITED (07071935)
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) |
---|---|---|---|
29 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
30 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
20 May 2013 | AD01 | Registered office address changed from Radius Court 2 Eastern Road Bracknell Berkshire RG12 2UP England on 20 May 2013 | |
20 May 2013 | AD01 | Registered office address changed from the Redwood Building Broad Lane Bracknell Berkshire RG12 9GU on 20 May 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
20 Mar 2013 | TM01 | Termination of appointment of Martin Fung as a director | |
13 Sep 2012 | TM01 | Termination of appointment of Ronnie Perry as a director | |
29 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
28 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
10 Nov 2009 | NEWINC |
Incorporation
|