PRO-TRUCK COMMERCIAL SERVICES LIMITED



Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/09/1013 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2010:LIQ. CASE NO.1

View Document

23/08/1023 August 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

26/02/1026 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2010:LIQ. CASE NO.1

View Document

26/02/1026 February 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

07/09/097 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2009:LIQ. CASE NO.1

View Document

08/04/098 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/02/0923 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009367

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/09 FROM: GISTERED OFFICE CHANGED ON 19/02/2009 FROM LESRO HOUSE, BANKS ROAD MCMULLEN ROAD INDUSTRIAL ESTATE DARLINGTON COUNTY DURHAM DL1 1YF

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATE, SECRETARY CARMEN RAINE LOGGED FORM

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY CARMEN RAINE

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/077 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

30/06/0230 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document



12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0130 June 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: G OFFICE CHANGED 04/11/99 54 LORAINE CRESCENT DARLINGTON COUNTY DURHAM DL1 5TF

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: G OFFICE CHANGED 24/03/99 YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

12/10/9812 October 1998 NC INC ALREADY ADJUSTED 23/09/98

View Document

12/10/9812 October 1998 � NC 1000/10000 23/09/

View Document

12/10/9812 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/09/98

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: G OFFICE CHANGED 21/05/96 12 YORK PLACE LEEDS LS1 2DS

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996

View Document

21/05/9621 May 1996

View Document

10/05/9610 May 1996 COMPANY NAME CHANGED COMPINSARK LIMITED CERTIFICATE ISSUED ON 13/05/96

View Document

16/04/9616 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9616 April 1996 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company