PRO TECHNOLOGY LTD

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

07/10/127 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM
7 STREET LANE
LEEDS
LS8 1BW
UNITED KINGDOM

View Document

30/08/1130 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN LEA / 16/08/2011

View Document

26/06/1126 June 2011 REGISTERED OFFICE CHANGED ON 26/06/2011 FROM 172 CITY POINT 156 CHAPEL STREET SALFORD M3 6EU UNITED KINGDOM

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN LEA / 18/01/2011

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 27 GLEDHOW PARK AVENUE LEEDS LS7 4JR

View Document

30/08/1030 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN LEA / 05/08/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 15 QUEEN SQUARE LEEDS LS2 8AJ

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/11/0524 November 2005 S366A DISP HOLDING AGM 13/11/05

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: G OFFICE CHANGED 06/06/05 22 HAWTHORN MOUNT LEEDS WEST YORKSHIRE LS7 4PN

View Document

23/03/0523 March 2005 COMPANY NAME CHANGED PROFESSIONAL TECHNOLOGY SOLUTION S LIMITED CERTIFICATE ISSUED ON 23/03/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: G OFFICE CHANGED 05/10/04 25 MEXBOROUGH ROAD BRADFORD WEST YORKSHIRE BD2 1BL

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: G OFFICE CHANGED 10/01/04 PO BOX 11495 21 STONELEIGH ROAD SOLIHULL WEST MIDLANDS B91 1ZB

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: G OFFICE CHANGED 01/10/03 1098 STRATFORD ROAD, HALL GREEN BIRMINGHAM B28 8AD

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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