PROACTIVE TECHNICAL RECRUITMENT LIMITED

Company Documents

DateDescription
24/03/1324 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/12/1224 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2012

View Document

24/12/1224 December 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

18/07/1218 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2012

View Document

15/03/1215 March 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

09/02/129 February 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM PROACTIVE HOUSE 7 HIGH STREET EGHAM SURREY TW20 9EA

View Document

02/01/122 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002376,00008678

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/05/1112 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET DEMPSTER / 10/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DUBBIN / 10/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON CHRISTOPHER DEMPSTER / 10/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: G OFFICE CHANGED 15/04/05 THE STUDIO TITE HILL EGHAM SURREY TW20 0NB

View Document

05/07/045 July 2004 RETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: G OFFICE CHANGED 24/12/02 OLD LUCKETT STATION HOUSE MONKS CROSS CALLINGTON CORNWALL PL17 8HS

View Document

03/12/023 December 2002 COMPANY NAME CHANGED ACTION ADMINISTRATION SERVICES L IMITED CERTIFICATE ISSUED ON 03/12/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 NC INC ALREADY ADJUSTED 27/02/02

View Document

18/03/0218 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0218 March 2002 � NC 100/20000 27/02/

View Document

18/03/0218 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/03/029 March 2002 S366A DISP HOLDING AGM 18/01/02

View Document

17/08/0117 August 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

05/02/005 February 2000 NEW SECRETARY APPOINTED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: G OFFICE CHANGED 23/07/99 WELLESLEY HOUSE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9910 May 1999 Incorporation

View Document


More Company Information