PROCEPTION LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/12/1320 December 2013 STATEMENT BY DIRECTORS

View Document

20/12/1320 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 810.19

View Document

20/12/1320 December 2013 CLAUSE RE AUTH SHARE CAPITAL DELETED 09/12/2013

View Document

20/12/1320 December 2013 SOLVENCY STATEMENT DATED 09/12/13

View Document

20/12/1320 December 2013 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/12/136 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

06/12/136 December 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BLAKE / 06/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAVIN CARVER / 06/11/2009

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW WADE

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW WADE

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED CAVIN CARVER

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL FISHER

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: G OFFICE CHANGED 03/12/04 177-183 RUTLAND ROAD SHEFFIELD S3 9PT

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: G OFFICE CHANGED 11/10/04 187-188 RUTLAND ROAD SHEFFIELD S3 9PT

View Document

01/10/041 October 2004 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