PROPTXT LIMITED

04623888
BURY HOUSE 1-3 BURY STREET GUILDFORD SURREY GU2 4AW

Documents

Documents
Date Category Description Pages
21 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
05 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
21 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jan 2019 accounts Annual Accounts 2 Buy now
05 Dec 2018 officers Change of particulars for director (Nico Kopke) 2 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 2 Buy now
28 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2016 accounts Annual Accounts 2 Buy now
27 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 accounts Annual Accounts 2 Buy now
31 Dec 2014 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 2 Buy now
20 Jan 2014 annual-return Annual Return 4 Buy now
16 Dec 2013 accounts Annual Accounts 2 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
07 Mar 2013 officers Change of particulars for secretary (Mrs Brigitte Koepke) 2 Buy now
07 Mar 2013 officers Change of particulars for director (Nico Kopke) 2 Buy now
20 Dec 2012 accounts Annual Accounts 2 Buy now
04 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2012 annual-return Annual Return 4 Buy now
27 Dec 2011 accounts Annual Accounts 2 Buy now
28 Jan 2011 accounts Annual Accounts 8 Buy now
27 Jan 2011 annual-return Annual Return 4 Buy now
26 Aug 2010 officers Change of particulars for director (Nico Kopke) 2 Buy now
26 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2010 officers Change of particulars for secretary (Mrs Brigitte Koepke) 2 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 officers Change of particulars for secretary (Brigitte Koepke) 1 Buy now
21 Jan 2010 officers Change of particulars for director (Nico Kopke) 2 Buy now
23 Dec 2009 accounts Annual Accounts 8 Buy now
05 Feb 2009 annual-return Return made up to 23/12/08; full list of members 3 Buy now
15 Jan 2009 accounts Annual Accounts 5 Buy now
30 Jan 2008 accounts Annual Accounts 8 Buy now
23 Jan 2008 annual-return Return made up to 23/12/07; full list of members 2 Buy now
26 Jan 2007 annual-return Return made up to 23/12/06; full list of members 6 Buy now
25 Jan 2007 accounts Annual Accounts 9 Buy now
28 Feb 2006 accounts Annual Accounts 9 Buy now
18 Jan 2006 annual-return Return made up to 23/12/05; full list of members 6 Buy now
26 Jan 2005 accounts Annual Accounts 6 Buy now
20 Jan 2005 annual-return Return made up to 23/12/04; full list of members 6 Buy now
15 Jan 2004 officers New secretary appointed 2 Buy now
15 Jan 2004 accounts Annual Accounts 1 Buy now
15 Jan 2004 annual-return Return made up to 23/12/03; full list of members 8 Buy now
24 Nov 2003 accounts Accounting reference date shortened from 31/12/03 to 31/03/03 1 Buy now
17 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
17 Oct 2003 officers New director appointed 2 Buy now
17 Oct 2003 officers New secretary appointed 2 Buy now
14 Feb 2003 officers Secretary resigned 1 Buy now
14 Feb 2003 officers Director resigned 1 Buy now
11 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Feb 2003 officers New director appointed 2 Buy now
11 Feb 2003 officers New director appointed 3 Buy now
11 Feb 2003 officers New director appointed 2 Buy now
11 Feb 2003 officers New director appointed 2 Buy now
11 Feb 2003 address Registered office changed on 11/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL 1 Buy now
23 Dec 2002 incorporation Incorporation Company 12 Buy now