Advanced company searchLink opens in new window

PROALFA LTD

Company number 06871280

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)
26 Nov 2012 AP01 Appointment of Mr Christopher Constantinou as a director
26 Nov 2012 TM01 Termination of appointment of Graeme Miller as a director
31 Oct 2012 TM01 Termination of appointment of Brenda Mcglamery as a director
04 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Nov 2011 TM01 Termination of appointment of Chris Charalambous as a director
15 Sep 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
26 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
08 Jun 2011 TM02 Termination of appointment of Bambos Charalambous as a secretary
21 Apr 2011 AP01 Appointment of Mrs Brenda Susan Mcglamery as a director
21 Apr 2011 AD01 Registered office address changed from Link House 553 High Road Wembley Middlesex HA0 2DW United Kingdom on 21 April 2011
21 Apr 2011 AP01 Appointment of Mr Graeme Miller as a director
24 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
24 Aug 2010 TM01 Termination of appointment of Luis Guerreiro as a director
10 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
26 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Luis Carlos Silva Guerreiro on 1 January 2010
25 May 2010 CH01 Director's details changed for Chris Charalambous on 1 January 2010
28 May 2009 287 Registered office changed on 28/05/2009 from 9 hendale avenue hendon london NW4 4LU
06 Apr 2009 NEWINC Incorporation