Advanced company searchLink opens in new window

PROACTIS LIMITED

Company number 03182974

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)
30 Apr 2010 CH01 Director's details changed for Kevin James Chidlow on 4 April 2010
29 Oct 2009 AA Full accounts made up to 31 July 2009
01 May 2009 363a Return made up to 04/04/09; full list of members
30 Apr 2009 288c Director and secretary's change of particulars / timothy sykes / 01/01/2009
17 Dec 2008 AA Full accounts made up to 31 July 2008
02 Jul 2008 288b Appointment terminated director terence wilcox
02 Jun 2008 AA Full accounts made up to 31 July 2007
02 May 2008 363a Return made up to 04/04/08; full list of members
02 May 2008 288a Secretary appointed mr timothy sykes
01 May 2008 288b Appointment terminated secretary geoffrey rees
15 Feb 2008 288c Director's particulars changed
28 Jan 2008 288c Director's particulars changed
21 Aug 2007 AA Full accounts made up to 31 July 2006
23 May 2007 363a Return made up to 04/04/07; full list of members
22 May 2007 288c Director's particulars changed
22 May 2007 287 Registered office changed on 22/05/07 from: holtby manor stamford bridge road dunnington york YO19 5LL
30 Jun 2006 122 S-div 26/05/06
28 Jun 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 26/05/06
28 Jun 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2006 288a New director appointed
15 Jun 2006 288a New director appointed
15 Jun 2006 88(2)R Ad 24/05/06--------- £ si 1@.1 £ ic 779631/779631
15 Jun 2006 88(2)R Ad 24/05/06--------- £ si 512328@.1=51232 £ ic 728399/779631
15 Jun 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jun 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities