PROSKIN SOLUTIONS LTD

05903446
24 REPORTON ROAD LONDON SW6 7JR

Documents

Documents
Date Category Description Pages
13 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
09 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2013 annual-return Annual Return 4 Buy now
05 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Oct 2012 accounts Annual Accounts 10 Buy now
20 Jun 2012 officers Appointment of director (Coo Kelly Hauge Rahman) 2 Buy now
01 Jun 2012 annual-return Annual Return 3 Buy now
24 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Mar 2012 officers Change of particulars for director (Joakim William Hauge) 3 Buy now
23 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2012 accounts Annual Accounts 10 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
09 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2011 officers Termination of appointment of secretary (Varjag Ltd) 1 Buy now
16 Dec 2010 accounts Amended Accounts 10 Buy now
18 Oct 2010 officers Appointment of director (Joakim William Hauge) 1 Buy now
18 Oct 2010 officers Termination of appointment of director (Mr Bet As) 1 Buy now
30 Sep 2010 accounts Annual Accounts 2 Buy now
18 Aug 2010 annual-return Annual Return 3 Buy now
08 Oct 2009 annual-return Annual Return 3 Buy now
08 Oct 2009 accounts Annual Accounts 2 Buy now
07 Oct 2009 officers Appointment of corporate secretary (Varjag Ltd) 2 Buy now
19 Sep 2009 officers Appointment terminated secretary varjag LTD 1 Buy now
20 Apr 2009 annual-return Return made up to 01/08/08; full list of members 4 Buy now
06 Feb 2008 accounts Annual Accounts 2 Buy now
27 Nov 2007 officers New director appointed 1 Buy now
27 Nov 2007 officers Director resigned 1 Buy now
05 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Sep 2007 annual-return Return made up to 01/08/07; full list of members 2 Buy now
28 Aug 2007 officers Secretary's particulars changed 1 Buy now
03 Jul 2007 accounts Accounting reference date extended from 31/08/07 to 31/12/07 1 Buy now
24 May 2007 address Registered office changed on 24/05/07 from: unit B31, riverside park treforest trading estate treforest CF37 5YB 1 Buy now
05 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2006 incorporation Incorporation Company 13 Buy now