- Company Overview for PRO VINCI OPES LIMITED (07407646)
- Filing history for PRO VINCI OPES LIMITED (07407646)
- People for PRO VINCI OPES LIMITED (07407646)
- Insolvency for PRO VINCI OPES LIMITED (07407646)
- More for PRO VINCI OPES LIMITED (07407646)
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) |
---|---|---|---|
06 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2018 | AD01 | Registered office address changed from 3rd Floor Mutual House 70 Conduit Street Mayfair London W1S 2GF to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 31 January 2018 | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | LIQ02 | Statement of affairs | |
08 Dec 2017 | TM02 | Termination of appointment of Alan Charles Smith as a secretary on 7 December 2017 | |
21 Aug 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
16 Nov 2015 | AP03 | Appointment of Mr Alan Charles Smith as a secretary on 13 November 2015 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
21 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 January 2015 | |
07 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
05 Mar 2014 | CERTNM |
Company name changed pfm group service LIMITED\certificate issued on 05/03/14
|
|
04 Mar 2014 | AP01 | Appointment of Ms Dawna Marie Stickler as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Connie Rodrigues as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 30 November 2013 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |