PROCODE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 20/12/1620 December 2016 | STRUCK OFF AND DISSOLVED |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 04/12/154 December 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
| 01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN LEACH / 30/11/2015 |
| 02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 01/12/141 December 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
| 04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 07/11/137 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LAUREN OLIVER / 12/07/2013 |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 03/07/133 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / LESLIE JOHN SERPANT / 01/07/2013 |
| 31/10/1231 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 06/02/126 February 2012 | Annual return made up to 26 October 2011 with full list of shareholders |
| 25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 17/01/1117 January 2011 | Annual return made up to 26 October 2010 with full list of shareholders |
| 17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LAUREN OLIVER / 26/10/2010 |
| 11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAUREN OLIVER / 01/10/2009 |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/12/0916 December 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
| 16/12/0916 December 2009 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 2 MAYLANDS WOOD HALL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BX |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAUREN OLIVER / 26/10/2009 |
| 06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 14/04/0914 April 2009 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
| 22/11/0722 November 2007 | NEW SECRETARY APPOINTED |
| 22/11/0722 November 2007 | NEW DIRECTOR APPOINTED |
| 22/11/0722 November 2007 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: G OFFICE CHANGED 22/11/07 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
| 26/10/0726 October 2007 | SECRETARY RESIGNED |
| 26/10/0726 October 2007 | DIRECTOR RESIGNED |
| 26/10/0726 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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