- Company Overview for PRO-FIT PROJECTS LIMITED (SC282661)
- Filing history for PRO-FIT PROJECTS LIMITED (SC282661)
- People for PRO-FIT PROJECTS LIMITED (SC282661)
- Charges for PRO-FIT PROJECTS LIMITED (SC282661)
- More for PRO-FIT PROJECTS LIMITED (SC282661)
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) |
---|---|---|---|
31 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2010 | DS01 | Application to strike the company off the register | |
22 Apr 2010 | AR01 |
Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2010-04-22
|
|
22 Apr 2010 | CH01 | Director's details changed for Mr Ian Maxwell on 4 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Aug 2009 | 288b | Appointment Terminated Director gordon diston | |
12 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
15 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 May 2007 | 363a | Return made up to 04/04/07; full list of members | |
27 Apr 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
20 Mar 2007 | 288b | Secretary resigned;director resigned | |
20 Mar 2007 | 288a | New secretary appointed;new director appointed | |
05 Jun 2006 | 363s | Return made up to 04/04/06; full list of members | |
05 Jun 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
30 Jan 2006 | 225 | Accounting reference date shortened from 30/04/06 to 31/03/06 | |
18 May 2005 | 288b | Secretary resigned;director resigned | |
18 May 2005 | 287 | Registered office changed on 18/05/05 from: 21 crosshill drive bo`ness west lothian EH51 9JB |