PRONTASTORE LIMITED

05685580
2 GLEN VIEW MEWS MEXBOROUGH SOUTH YORKSHIRE S64 0AY

Documents

Documents
Date Category Description Pages
03 Jul 2018 gazette Gazette Dissolved Compulsory 1 Buy now
17 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
14 Sep 2017 accounts Annual Accounts 3 Buy now
31 Jul 2017 officers Appointment of director (Mrs Sophie Salisbury) 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2016 accounts Annual Accounts 8 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
08 May 2015 accounts Annual Accounts 10 Buy now
21 Feb 2015 annual-return Annual Return 4 Buy now
28 Oct 2014 accounts Annual Accounts 8 Buy now
27 Feb 2014 annual-return Annual Return 4 Buy now
27 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2013 accounts Annual Accounts 9 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
13 Oct 2012 accounts Annual Accounts 4 Buy now
15 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
15 Mar 2012 officers Change of particulars for secretary (Sophie Emma Burnett) 1 Buy now
21 Oct 2011 accounts Annual Accounts 4 Buy now
28 Jan 2011 annual-return Annual Return 4 Buy now
14 Oct 2010 accounts Annual Accounts 4 Buy now
23 Feb 2010 annual-return Annual Return 4 Buy now
23 Feb 2010 officers Change of particulars for director (David James Salisbury) 2 Buy now
23 Feb 2010 officers Change of particulars for secretary (Sophie Emma Burnett) 1 Buy now
06 Dec 2009 accounts Annual Accounts 4 Buy now
21 Apr 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 4 Buy now
21 May 2008 accounts Annual Accounts 5 Buy now
03 Apr 2008 officers Director's change of particulars / david salisbury / 09/02/2008 1 Buy now
08 Feb 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
24 Aug 2007 officers Secretary resigned 1 Buy now
16 May 2007 officers New secretary appointed 2 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: 7 glen view mews mexborough south yorkshire S64 0AY 1 Buy now
25 Apr 2007 officers Director's particulars changed 1 Buy now
12 Apr 2007 address Registered office changed on 12/04/07 from: 23 cresswell road swinton mexborough south yorkshire S64 8PB 1 Buy now
23 Feb 2007 annual-return Return made up to 24/01/07; full list of members 6 Buy now
03 Jan 2007 address Registered office changed on 03/01/07 from: 94C town street armley leeds LS12 3HN 1 Buy now
03 Jan 2007 officers Director's particulars changed 1 Buy now
16 Mar 2006 officers New secretary appointed 1 Buy now
16 Mar 2006 officers New director appointed 1 Buy now
16 Mar 2006 officers Director resigned 1 Buy now
16 Mar 2006 officers Secretary resigned 1 Buy now
16 Mar 2006 address Registered office changed on 16/03/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB 1 Buy now
24 Jan 2006 incorporation Incorporation Company 15 Buy now