PROLABS (GROUP) LIMITED

08367871
TWO SNOWHILL SNOW HILL BIRMINGHAM WEST MIDLANDS B4 6GA

Documents

Documents
Date Category Description Pages
26 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
26 Sep 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
16 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
16 Nov 2018 officers Termination of appointment of secretary (Michael John O'sullivan) 1 Buy now
22 Jun 2018 officers Termination of appointment of director (Caroline Inez Green) 1 Buy now
08 May 2018 officers Termination of appointment of director (Stewart Holness) 1 Buy now
30 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Feb 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
22 Feb 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Feb 2018 resolution Resolution 1 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 officers Termination of appointment of director (Ward Lee Williams) 1 Buy now
27 Nov 2017 mortgage Registration of a charge 64 Buy now
23 Nov 2017 officers Appointment of director (Mr Stewart Holness) 2 Buy now
23 Nov 2017 officers Appointment of director (Mr Abhishek Majumdar) 2 Buy now
10 Aug 2017 accounts Annual Accounts 17 Buy now
05 Jul 2017 officers Termination of appointment of director (Kenneth Ian Wood) 1 Buy now
05 Jul 2017 resolution Resolution 29 Buy now
27 Jun 2017 officers Termination of appointment of director (Nicholas Julian Moglia) 1 Buy now
27 Jun 2017 officers Termination of appointment of director (David Richard Galton-Fenzi) 1 Buy now
26 Jun 2017 mortgage Registration of a charge 37 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 accounts Annual Accounts 17 Buy now
22 Mar 2016 officers Appointment of director (Mrs Caroline Green) 2 Buy now
28 Jan 2016 annual-return Annual Return 7 Buy now
28 Jan 2016 officers Change of particulars for director (Mr David Richard Galton-Fenzi) 2 Buy now
28 Jan 2016 officers Change of particulars for director (Mr Nicholas Julian Moglia) 2 Buy now
28 Jan 2016 officers Change of particulars for director (Mr Kenneth Ian Wood) 2 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2015 accounts Annual Accounts 26 Buy now
20 Jul 2015 officers Termination of appointment of director (Andrew Faris) 1 Buy now
18 Jun 2015 officers Termination of appointment of director (Rory James Wordsworth Sweet) 2 Buy now
18 Jun 2015 officers Termination of appointment of director (Stewart Holness) 2 Buy now
27 May 2015 officers Appointment of director (Mr Ward Lee Williams) 2 Buy now
17 May 2015 capital Return of Allotment of shares 4 Buy now
12 Feb 2015 officers Termination of appointment of secretary (Matthew Paul Smith) 1 Buy now
12 Feb 2015 officers Appointment of secretary (Mr Michael John O'sullivan) 2 Buy now
12 Feb 2015 annual-return Annual Return 10 Buy now
12 Feb 2015 officers Appointment of director (Mr Stewart Holness) 2 Buy now
12 Feb 2015 officers Change of particulars for director (Mr Kenneth Ian Wood) 2 Buy now
28 Aug 2014 accounts Annual Accounts 31 Buy now
17 Mar 2014 annual-return Annual Return 9 Buy now
12 Dec 2013 capital Return of purchase of own shares 3 Buy now
03 Dec 2013 resolution Resolution 24 Buy now
07 Aug 2013 officers Appointment of director (Andrew Faris) 3 Buy now
10 Jul 2013 resolution Resolution 23 Buy now
10 Jul 2013 officers Appointment of director (Rory Sweet) 3 Buy now
10 Jul 2013 officers Appointment of director (Mr David Richard Galton-Fenzi) 3 Buy now
10 Jul 2013 officers Appointment of director (Nicholas Moglia) 3 Buy now
10 Jul 2013 capital Notice of particulars of variation of rights attached to shares 4 Buy now
10 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jul 2013 capital Notice of name or other designation of class of shares 2 Buy now
10 Jul 2013 resolution Resolution 23 Buy now
09 Jul 2013 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
01 Jul 2013 resolution Resolution 4 Buy now
01 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
19 Apr 2013 capital Statement of capital (Section 108) 4 Buy now
15 Apr 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Apr 2013 insolvency Solvency statement dated 31/03/13 1 Buy now
15 Apr 2013 resolution Resolution 1 Buy now
15 Apr 2013 capital Return of Allotment of shares 6 Buy now
15 Apr 2013 resolution Resolution 6 Buy now
15 Apr 2013 capital Return of Allotment of shares 6 Buy now
15 Apr 2013 resolution Resolution 3 Buy now
15 Apr 2013 capital Notice of particulars of variation of rights attached to shares 5 Buy now
15 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
15 Apr 2013 resolution Resolution 21 Buy now
21 Jan 2013 officers Termination of appointment of director (Oval Nominees Limited) 1 Buy now
21 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Jan 2013 incorporation Incorporation Company 36 Buy now