PROCAM TOOLING LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

16/03/1216 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008766,00008262

View Document

29/10/1029 October 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2010:LIQ. CASE NO.1

View Document

10/11/0910 November 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2009:LIQ. CASE NO.1

View Document

17/01/0917 January 2009 ADMINISTRATIVE RECEIVER'S REPORT/3.2:LIQ. CASE NO.1

View Document

05/12/085 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER JOHN HAWKINS LOGGED FORM

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR SIDNEY DONALD

View Document

20/10/0820 October 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008262,00008766

View Document

02/10/082 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BATES

View Document

28/12/0728 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

18/02/0718 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

14/08/0114 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 ADOPT ARTICLES 28/02/01

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/02/01

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: G OFFICE CHANGED 06/03/01 5A DUXFORD CLOSE REDDITCH WORCESTERSHIRE B97 5BY

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

13/12/0013 December 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 29/02/00

View Document

29/09/0029 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/007 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: G OFFICE CHANGED 10/11/99 91 PERCIVAL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 2EX

View Document

30/09/9930 September 1999 NC INC ALREADY ADJUSTED 16/08/99

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: G OFFICE CHANGED 30/09/99 WOODLANDS BRASTED CHART WESTERHAM KENT TN16 1LX

View Document

30/09/9930 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9930 September 1999 � NC 1000/100000 16/08

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 Incorporation

View Document

16/08/9916 August 1999 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