PROLOGIC E-PROCUREMENT LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
05/04/235 April 2023 | Application to strike the company off the register |
04/04/234 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
30/06/2030 June 2020 | 31/07/19 UNAUDITED ABRIDGED |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
25/03/1925 March 2019 | 31/07/18 UNAUDITED ABRIDGED |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 44A MARKET SQUARE DUNGANNON BT70 1JH |
06/04/186 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
20/07/1520 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
23/07/1423 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
06/08/136 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
07/08/127 August 2012 | 11/07/12 NO CHANGES |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DERMOT COYLE / 31/07/2012 |
04/08/114 August 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/02/1117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DERMOT COYLE / 01/01/2011 |
04/08/104 August 2010 | 11/07/10 NO CHANGES |
16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN COYLE / 30/06/2009 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DERMOT COYLE / 30/06/2009 |
16/03/1016 March 2010 | Annual return made up to 11 July 2009 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
05/02/095 February 2009 | 31/07/08 ANNUAL ACCTS |
29/07/0829 July 2008 | 31/07/07 ANNUAL ACCTS |
11/07/0811 July 2008 | 11/07/08 ANNUAL RETURN SHUTTLE |
09/07/079 July 2007 | 11/07/07 ANNUAL RETURN SHUTTLE |
04/08/064 August 2006 | CHANGE OF DIRS/SEC |
11/07/0611 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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