- Company Overview for PROLABS (GROUP) LIMITED (08367871)
- Filing history for PROLABS (GROUP) LIMITED (08367871)
- People for PROLABS (GROUP) LIMITED (08367871)
- Charges for PROLABS (GROUP) LIMITED (08367871)
- Insolvency for PROLABS (GROUP) LIMITED (08367871)
- More for PROLABS (GROUP) LIMITED (08367871)
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) |
---|---|---|---|
28 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | CH01 | Director's details changed for Mr David Richard Galton-Fenzi on 4 January 2016 | |
28 Jan 2016 | CH01 | Director's details changed for Mr Nicholas Julian Moglia on 4 January 2016 | |
28 Jan 2016 | CH01 | Director's details changed for Mr Kenneth Ian Wood on 4 January 2016 | |
14 Dec 2015 | AD01 | Registered office address changed from Eagle House Lakeside Business Park South Cerney Gloucestershire GL7 5XL England to Eagle House Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL on 14 December 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from Eagle House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ England to Eagle House Lakeside Business Park South Cerney Gloucestershire GL7 5XL on 10 December 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from Unit a the Mallards Broadway Lane South Cerney Cirencester Gloucestershire GL7 5TQ to Eagle House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ on 7 December 2015 | |
21 Jul 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Andrew Faris as a director on 13 July 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Rory James Wordsworth Sweet as a director on 27 April 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Stewart Holness as a director on 27 April 2015 | |
27 May 2015 | AP01 | Appointment of Mr Ward Lee Williams as a director on 28 April 2015 | |
17 May 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
12 Feb 2015 | TM02 | Termination of appointment of Matthew Paul Smith as a secretary on 29 January 2015 | |
12 Feb 2015 | AP03 | Appointment of Mr Michael John O'sullivan as a secretary on 29 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | AP01 | Appointment of Mr Stewart Holness as a director on 5 December 2014 | |
12 Feb 2015 | CH01 | Director's details changed for Mr Kenneth Ian Wood on 21 January 2015 | |
28 Aug 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
12 Dec 2013 | SH03 | Purchase of own shares. | |
03 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2013 | AP01 | Appointment of Andrew Faris as a director | |
10 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2013 | AP01 | Appointment of Rory Sweet as a director |