PRO CONSTRUCTIONS LTD

Company Documents

DateDescription
07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY COVENTIS CORPORATE SERVICES LTD

View Document

27/03/1327 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
C/O LTDONLINE COVENTIS FIRST FLOOR OFFICE 1
THE BUSINESS RESOURCE NETWORK
WHATELEYS DRIVE
KENILWORTH
CV8 2GY
ENGLAND

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
COVENTIS BUSINESS CENTER 4 PRIORY ROAD
KENILWORTH
WARWICKSHIRE
CV8 1LL

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 AMENDING 288A STEIN VAN REETH DATE OF BIRTH

View Document

11/06/1011 June 2010 07/04/09 FULL LIST AMEND

View Document

11/06/1011 June 2010 TRANSFER OF SHARES 25/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEIN VAN REETH / 20/03/2010

View Document

09/06/109 June 2010 DIRECTOR APPOINTED KRISTOF VAN REETH

View Document

02/02/102 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 CORPORATE SECRETARY APPOINTED COVENTIS CORPORATE SERVICES LTD

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARIE VAN STEELANT

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY JEAN-MARIE VAN STEELANT

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY BEDRIJFSBEHEER AND MANAGEMENT LIMITED

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM
DEPT 1 43 OWSTON ROAD
CARCROFT
DONCASTER
SOUTH YORKSHIRE
DN6 8DA
UNITED KINGDOM

View Document

20/05/0920 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / BEDRIJFSBEHEER AND MANAGEMENT LIMITED / 26/02/2009

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR FILIP VANDE MEIRSSCHE

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY FILIP VANDE MEIRSSCHE

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED STEIN VAN REETH

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM
DEPT - 1 43 OWSTON ROAD
CARCROFT
DONCASTER
DN6 8DA
ENGLAND

View Document

27/06/0827 June 2008 EUR NC 250000/25000
23/06/08

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM
DEPT 1 UNIT 9D1 CARCROFT
ENTERPRISE PARK STATION ROAD
CARCROFT DONCASTER
SOUTH YORKSHIRE
DN6 8DD

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM:
DEPT 999 UNIT 9D1 CARCROFT ENT
PARK STATION ROAD CARCROFT
DONCASTER
SOUTH YORKSHIRE DN6 8DD

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM:
DEPT 1, UNIT 9D1
CARCROFT ENTERPRISE PARK
STATION ROAD, CARCROFT
DONCASTER DN6 8DD

View Document

08/05/078 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information