Advanced company searchLink opens in new window

PROSERV (1) LIMITED

Company number SC372837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2010 TM01 Termination of appointment of Peter Stuart as a director
11 Oct 2010 AA01 Current accounting period extended from 28 February 2011 to 30 June 2011
16 Jul 2010 AP01 Appointment of Thomas Jay Collins as a director
16 Jul 2010 AP01 Appointment of Rodney Wayne Eads as a director
16 Apr 2010 AP01 Appointment of Andrew L Waite as a director
16 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2010 SH01 Statement of capital following an allotment of shares on 8 April 2010
  • GBP 19,550,200
16 Apr 2010 SH01 Statement of capital following an allotment of shares on 8 April 2010
  • GBP 19,500,200
16 Apr 2010 AP01 Appointment of Mark Patterson as a director
16 Apr 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 17,500,200
16 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 1
15 Apr 2010 466(Scot) Alterations to floating charge 1
09 Apr 2010 AP01 Appointment of Peter John Stuart as a director
09 Apr 2010 TM01 Termination of appointment of Vindex Limited as a director
09 Apr 2010 TM01 Termination of appointment of Vindex Services Limited as a director
29 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2010 SH02 Consolidation of shares on 25 March 2010
26 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 200
26 Mar 2010 CERTNM Company name changed mm&s (5581) LIMITED\certificate issued on 26/03/10
  • CONNOT ‐
26 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-25
05 Mar 2010 TM01 Termination of appointment of Christine Truesdale as a director
11 Feb 2010 NEWINC Incorporation