PROSALT LIMITED

02395362
MONTAGUE PLACE, QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU

Documents

Documents
Date Category Description Pages
26 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
26 Aug 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
27 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
06 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
22 Oct 2020 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
22 Oct 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Sep 2020 insolvency Liquidation Disclaimer Notice 5 Buy now
14 Sep 2020 insolvency Liquidation Disclaimer Notice 5 Buy now
14 Sep 2020 insolvency Liquidation Disclaimer Notice 5 Buy now
14 Sep 2020 insolvency Liquidation Disclaimer Notice 5 Buy now
14 Sep 2020 insolvency Liquidation Disclaimer Notice 5 Buy now
14 Sep 2020 insolvency Liquidation Disclaimer Notice 5 Buy now
08 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Sep 2020 resolution Resolution 1 Buy now
01 Apr 2020 resolution Resolution 3 Buy now
01 Apr 2020 mortgage Statement of release/cease from a charge 1 Buy now
03 Feb 2020 mortgage Registration of a charge 59 Buy now
23 Dec 2019 officers Change of particulars for director (Mr James Andrew Derrik Low) 2 Buy now
18 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
14 Oct 2019 mortgage Registration of a charge 34 Buy now
05 Oct 2019 accounts Annual Accounts 36 Buy now
06 Sep 2019 officers Appointment of secretary (Ms Lorraine Olga Mills) 2 Buy now
06 Sep 2019 officers Termination of appointment of director (Simon Nicholas D'cruz) 1 Buy now
06 Sep 2019 officers Termination of appointment of director (Thomas Edward Crowley) 1 Buy now
06 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2019 officers Appointment of director (Mr James Andrew Derrik Low) 2 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
30 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2018 accounts Annual Accounts 39 Buy now
21 Aug 2018 officers Termination of appointment of director (Graham Edwards) 1 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 officers Termination of appointment of director (William James Franklin) 1 Buy now
17 Jan 2018 officers Appointment of director (Mr Simon Nicholas D’Cruz) 2 Buy now
09 Oct 2017 accounts Annual Accounts 37 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2017 officers Termination of appointment of director (Michael John Glancy) 1 Buy now
20 Dec 2016 officers Appointment of director (Mr William James Franklin) 2 Buy now
20 Dec 2016 officers Appointment of director (Mr Thomas Edward Crowley) 2 Buy now
20 Dec 2016 officers Termination of appointment of director (Joaquim Rocha Teixeira) 1 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 25 Buy now
01 Jun 2016 officers Termination of appointment of secretary (Christopher Stephen Palmer) 1 Buy now
13 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2016 officers Appointment of secretary (Mr Christopher Stephen Palmer) 2 Buy now
04 Feb 2016 officers Termination of appointment of secretary (Joaquim Rocha Teixeira) 1 Buy now
14 Jan 2016 officers Change of particulars for secretary (Mr Joaquim Rocha Teixeira) 1 Buy now
10 Sep 2015 accounts Annual Accounts 25 Buy now
30 Jul 2015 annual-return Annual Return 5 Buy now
04 Aug 2014 annual-return Annual Return 5 Buy now
22 Apr 2014 accounts Annual Accounts 25 Buy now
19 Mar 2014 officers Change of particulars for secretary (Mr Joaquim Rocha Teixeira) 1 Buy now
07 Oct 2013 accounts Annual Accounts 25 Buy now
12 Aug 2013 annual-return Annual Return 5 Buy now
09 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
09 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jan 2013 accounts Annual Accounts 25 Buy now
09 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
12 Sep 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 officers Appointment of director (Mr Graham Edwards) 2 Buy now
04 Apr 2012 officers Appointment of director (Mr Michael John Glancy) 2 Buy now
04 Apr 2012 officers Termination of appointment of director (Peter Klauber) 1 Buy now
07 Dec 2011 accounts Annual Accounts 25 Buy now
20 Oct 2011 officers Appointment of secretary (Mr Joaquim Rocha Teixeira) 1 Buy now
05 Oct 2011 officers Appointment of director (Mr Peter Arthur Klauber) 2 Buy now
26 Sep 2011 officers Termination of appointment of director (Marija Simovic) 1 Buy now
26 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2011 annual-return Annual Return 4 Buy now
15 Sep 2011 address Move Registers To Registered Office Company 1 Buy now
15 Sep 2011 officers Appointment of director (Mr Joaquim Rocha Teixeira) 2 Buy now
27 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
06 Apr 2011 officers Termination of appointment of director (Frances Silk) 1 Buy now
28 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
28 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Aug 2010 annual-return Annual Return 5 Buy now
26 Aug 2010 address Change Sail Address Company With Old Address 1 Buy now
26 Aug 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
15 Jul 2010 address Change Sail Address Company With Old Address 1 Buy now
15 Jul 2010 address Move Registers To Sail Company 1 Buy now
15 Jul 2010 officers Termination of appointment of director (Joel Brook) 1 Buy now
15 Jul 2010 officers Termination of appointment of director (Miles Collins) 1 Buy now
12 May 2010 officers Appointment of director (Marija Simovic) 3 Buy now
17 Feb 2010 auditors Auditors Resignation Company 1 Buy now
11 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Feb 2010 officers Appointment of director (Frances Silk) 3 Buy now
26 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 13 Buy now
26 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 13 Buy now
25 Jan 2010 officers Termination of appointment of director 1 Buy now
23 Jan 2010 mortgage Particulars of a mortgage or charge 6 Buy now
22 Jan 2010 officers Termination of appointment of director (Jonathan Davies) 1 Buy now
22 Jan 2010 officers Termination of appointment of secretary (Jonathan Davies) 1 Buy now
22 Jan 2010 officers Termination of appointment of director 1 Buy now
22 Jan 2010 officers Termination of appointment of director (Anthony Keating) 1 Buy now
21 Jan 2010 officers Termination of appointment of director (Mark Rainbow) 1 Buy now