Advanced company searchLink opens in new window

PROPORTION LONDON LIMITED

Company number 02597122

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2001 288a New secretary appointed
30 Jan 2001 288b Secretary resigned
30 Jan 2001 288b Director resigned
30 Jan 2001 288b Director resigned
30 Jan 2001 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Jan 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
29 Jan 2001 122 £ sr 79584@1 02/04/93
29 Jan 2001 122 £ sr 79583@1 22/12/92
26 Jan 2001 395 Particulars of mortgage/charge
17 Jan 2001 403a Declaration of satisfaction of mortgage/charge
17 Jan 2001 288b Director resigned
17 Jan 2001 288b Director resigned
15 Jan 2001 403a Declaration of satisfaction of mortgage/charge
15 Jan 2001 403a Declaration of satisfaction of mortgage/charge
23 Aug 2000 AA Accounts for a small company made up to 31 December 1999
11 Apr 2000 363s Return made up to 02/04/00; full list of members
15 Dec 1999 288a New director appointed
30 Nov 1999 288a New director appointed
30 Nov 1999 288a New director appointed
13 Sep 1999 395 Particulars of mortgage/charge
01 Sep 1999 AA Accounts for a small company made up to 31 December 1998
09 Aug 1999 288b Director resigned
08 Apr 1999 363s Return made up to 02/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
09 Nov 1998 CERTNM Company name changed stockman london LIMITED\certificate issued on 10/11/98
02 Nov 1998 AA Accounts for a small company made up to 31 December 1997