PROCATERSERV LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 06/02/2016: DEFER TO 06/02/2016

View Document

08/04/148 April 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

07/12/117 December 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000001

View Document

14/09/1114 September 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

25/03/1125 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008766

View Document

14/02/1114 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH SHELTON / 24/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE SHELTON / 24/01/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/08/098 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/0923 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED SARAH ELIZABETH SHELTON

View Document

24/01/0824 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information