PRODANT LIMITED

04799385
PLAYERS HOUSE 300 ATTERCLIFFE COMMON SHEFFIELD S9 2AG

Documents

Documents
Date Category Description Pages
18 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
06 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2013 officers Appointment of secretary (Mr Michael Sprot) 1 Buy now
06 Mar 2013 officers Termination of appointment of director (Katharine Sarah Mcintyre) 1 Buy now
06 Mar 2013 officers Termination of appointment of secretary (Katharine Mcintyre) 1 Buy now
05 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
25 Feb 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jan 2013 accounts Annual Accounts 7 Buy now
04 Dec 2012 officers Appointment of director (Mr Andrew Robert Gardner) 2 Buy now
06 Nov 2012 officers Appointment of secretary (Ms Katharine Mcintyre) 1 Buy now
06 Nov 2012 officers Termination of appointment of director (Keith John Sadler) 1 Buy now
06 Nov 2012 officers Appointment of director (Ms Katharine Sarah Mcintyre) 2 Buy now
06 Nov 2012 officers Termination of appointment of secretary (Keith John Sadler) 1 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
13 Sep 2011 accounts Annual Accounts 8 Buy now
17 Jun 2011 annual-return Annual Return 4 Buy now
26 Apr 2011 capital Statement of capital (Section 108) 4 Buy now
26 Apr 2011 insolvency Solvency Statement dated 19/04/11 1 Buy now
26 Apr 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Apr 2011 resolution Resolution 2 Buy now
04 Apr 2011 officers Termination of appointment of director (Richard Langdon) 1 Buy now
30 Jul 2010 annual-return Annual Return 6 Buy now
16 Jul 2010 accounts Annual Accounts 9 Buy now
05 Jun 2010 officers Termination of appointment of secretary (Christopher Tate) 1 Buy now
29 Mar 2010 officers Termination of appointment of director (Andrew Gardner) 1 Buy now
08 Feb 2010 officers Appointment of director (Keith John Sadler) 4 Buy now
08 Feb 2010 officers Appointment of secretary (Keith John Sadler) 3 Buy now
08 Feb 2010 officers Appointment of director (Richard Benedict Langdon) 4 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Sep 2009 annual-return Return made up to 16/06/09; full list of members 3 Buy now
12 Aug 2009 accounts Annual Accounts 15 Buy now
13 Oct 2008 officers Director appointed andrew robert gardner 2 Buy now
13 Oct 2008 accounts Accounting reference date shortened from 30/06/2009 to 30/03/2009 1 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from 2 powell court, farnsfield newark nottinghamshire NG22 8DZ 1 Buy now
13 Oct 2008 officers Appointment Terminated Secretary sally binley 1 Buy now
13 Oct 2008 officers Appointment Terminated Director keith binley 1 Buy now
13 Oct 2008 officers Secretary appointed christopher ian tate 2 Buy now
08 Oct 2008 accounts Annual Accounts 6 Buy now
15 Sep 2008 officers Secretary's Change of Particulars / sally parker / 09/09/2008 / Surname was: parker, now: binley; HouseName/Number was: , now: 2; Street was: 2 powell court, now: powell court 1 Buy now
23 Jun 2008 annual-return Return made up to 16/06/08; no change of members 3 Buy now
19 Nov 2007 accounts Annual Accounts 6 Buy now
25 Jun 2007 annual-return Return made up to 16/06/07; full list of members 3 Buy now
22 Mar 2007 accounts Annual Accounts 3 Buy now
29 Jun 2006 annual-return Return made up to 16/06/06; full list of members 3 Buy now
16 Sep 2005 accounts Annual Accounts 6 Buy now
17 Jun 2005 annual-return Return made up to 16/06/05; full list of members 3 Buy now
26 May 2005 officers Secretary's particulars changed 1 Buy now
26 May 2005 officers Director's particulars changed 1 Buy now
26 May 2005 address Registered office changed on 26/05/05 from: 1 green approach, carlton nottingham nottinghamshire NG4 1SN 1 Buy now
19 Nov 2004 accounts Annual Accounts 6 Buy now
09 Jun 2004 annual-return Return made up to 16/06/04; full list of members 3 Buy now
08 Jun 2004 officers Secretary resigned 1 Buy now
08 Jul 2003 officers Secretary's particulars changed 1 Buy now
24 Jun 2003 address Registered office changed on 24/06/03 from: 51 swains avenue bakersfield nottingham nottinghamshire NG3 7AU 1 Buy now
24 Jun 2003 officers New secretary appointed 1 Buy now
20 Jun 2003 officers New director appointed 1 Buy now
20 Jun 2003 officers Director resigned 1 Buy now
16 Jun 2003 incorporation Incorporation Company 19 Buy now