PROCAB LIMITED

Company Documents

DateDescription
03/09/123 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2012

View Document

05/01/125 January 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/08/119 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM
C/O HALLIDAYS LIMITED
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET
STOCKPORT
CHESHIRE
SK4 2HD

View Document

25/07/1125 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

25/07/1125 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/07/1125 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008941

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED ANGELA WILLIAMS

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/08 FROM: GISTERED OFFICE CHANGED ON 01/11/2008 FROM HALLIDAYS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID HIPKINS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HIPKINS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

31/10/0731 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0612 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: G OFFICE CHANGED 25/11/98 30 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EJ

View Document

25/11/9825 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/12/9616 December 1996 � NC 1000/20000 16/12/

View Document

16/12/9616 December 1996 NC INC ALREADY ADJUSTED 30/12/95

View Document

16/12/9616 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/12/95

View Document

26/10/9626 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: G OFFICE CHANGED 29/11/94 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

29/11/9429 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 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