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) |
---|---|---|---|
22 May 2007 | RESOLUTIONS |
Resolutions
|
|
21 May 2007 | 288b | Secretary resigned | |
29 Mar 2007 | 288a | New director appointed | |
29 Mar 2007 | 288a | New director appointed | |
27 Mar 2007 | 97 | Commission payable relating to shares | |
08 Dec 2006 | 363a | Return made up to 03/09/06; full list of members | |
08 Dec 2006 | 288c | Director's particulars changed | |
28 Nov 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
03 Nov 2006 | 353a | Location of register of members (non legible) | |
03 Nov 2006 | 288b | Secretary resigned | |
03 Nov 2006 | 325 | Location of register of directors' interests | |
03 Nov 2006 | 288a | New secretary appointed | |
27 Apr 2006 | 287 | Registered office changed on 27/04/06 from: thornton house, thornton road, wimbledon, london SW19 4NG | |
01 Mar 2006 | 363a | Return made up to 03/09/05; full list of members | |
21 Feb 2006 | 288a | New director appointed | |
26 Oct 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
21 Jun 2005 | 287 | Registered office changed on 21/06/05 from: 27A penwith road, london, SW18 4PU | |
31 May 2005 | CERTNM | Company name changed prolita LIMITED\certificate issued on 31/05/05 | |
08 Apr 2005 | 395 | Particulars of mortgage/charge | |
27 Jan 2005 | 288a | New director appointed | |
27 Jan 2005 | 88(2)R | Ad 19/01/05--------- £ si 58198@1=58198 £ ic 2/58200 | |
27 Jan 2005 | RESOLUTIONS |
Resolutions
This document is not available online but it may be possible to order a copy from the Contact Centre. Telephone +44(0)303 1234 500.
|
|
27 Jan 2005 | RESOLUTIONS |
Resolutions
This document is not available online but it may be possible to order a copy from the Contact Centre. Telephone +44(0)303 1234 500.
|
|
27 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2005 | 123 | £ nc 1000/60450 19/01/05 |