PROCOMAC LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 STRUCK OFF AND DISSOLVED

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

18/08/0918 August 2009 DISS40 (DISS40(SOAD))

View Document

17/08/0917 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: GISTERED OFFICE CHANGED ON 02/09/2008 FROM LEACROFT HOUSE LEACROFT ROAD BIRCHWOOD WARRINGTON WA3 6JF UNITED KINGDOM

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: GISTERED OFFICE CHANGED ON 02/09/2008 FROM CAUDLE STREET HIGH STREET HENFIELD WEST SUSSEX BN5 9DQ

View Document

02/09/082 September 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED HOMAYON HOUSHMAND

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MASSIMO BERETTA

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MICHAEL ANDERSON

View Document

07/03/087 March 2008 SECRETARY APPOINTED LYNNE TAYLOR

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0710 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/10/982 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 S252 DISP LAYING ACC 01/06/98

View Document

09/07/989 July 1998 S386 DISP APP AUDS 01/06/98

View Document

09/07/989 July 1998 S366A DISP HOLDING AGM 01/06/98

View Document

09/07/989 July 1998 S80A AUTH TO ALLOT SEC 01/06/98

View Document

09/07/989 July 1998 S369(4) SHT NOTICE MEET 01/06/98

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: G OFFICE CHANGED 08/10/97 CAUDLE STREET HIGH STREET HENFIELD WEST SUSSEX BN5 9DQ

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97 FROM: G OFFICE CHANGED 07/10/97 CAUDLE STREET HIGH STREET HENFIELD WEST SUSSEX BN5 9DQ

View Document

08/09/978 September 1997 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/12/97

View Document

01/09/971 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/08/97

View Document

01/09/971 September 1997 NC INC ALREADY ADJUSTED 14/08/97

View Document

01/09/971 September 1997 � NC 1000/100000 14/08/97

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: G OFFICE CHANGED 07/08/97 165 HIGH STREET HIGHSTONE HOUSE BARNET HERTFORDSHIRE EN5 5SU

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

04/07/974 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/974 July 1997 Incorporation

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