PRO-TRAIN ENGINEERING LIMITED

Company Documents

DateDescription
05/08/145 August 2014 STRUCK OFF AND DISSOLVED

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/03/132 March 2013 31/10/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/03/124 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/02/126 February 2012 31/10/11 NO MEMBER LIST

View Document

13/02/1113 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/02/117 February 2011 31/10/10 NO MEMBER LIST

View Document

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

View Document

28/12/0928 December 2009 31/10/09 NO MEMBER LIST

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MURFITT / 31/10/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 31/10/08

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED RICHARD POLLEY

View Document

11/02/0911 February 2009 SECRETARY RESIGNED SHARON DAVIES

View Document

10/03/0810 March 2008 ANNUAL RETURN MADE UP TO 31/10/07

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 ANNUAL RETURN MADE UP TO 31/10/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: BEACON PARK INNOVATION CENTRE BEACON PARK GORLESTON NORFOLK NR31 7RA

View Document

15/05/0615 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 ANNUAL RETURN MADE UP TO 31/10/05;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/11/0419 November 2004 ANNUAL RETURN MADE UP TO 31/10/04

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

21/11/0321 November 2003 S366A DISP HOLDING AGM 17/11/03 S252 DISP LAYING ACC 17/11/03 S386 DISP APP AUDS 17/11/03

View Document

31/10/0331 October 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