PROCON DESIGN & BUILD LIMITED

Company Documents

DateDescription
09/06/129 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/03/129 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/10/1118 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2011

View Document

13/10/1013 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010

View Document

20/04/1020 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2010

View Document

12/11/0912 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009

View Document

06/04/096 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2009

View Document

18/10/0818 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2008

View Document

15/05/0815 May 2008 INSOLVENCY:SEC OF STATE'S RELEASE OF LIQUIDATOR

View Document

18/04/0818 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2008

View Document

18/10/0718 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/08/078 August 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/08/078 August 2007 RECEIVER CEASING TO ACT

View Document

25/04/0725 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/03/0721 March 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/10/0613 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/03/0622 March 2006 APPOINTMENT OF RECEIVER/MANAGER

View Document

18/10/0518 October 2005 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

22/09/0522 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

22/09/0522 September 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/09/0522 September 2005 STATEMENT OF AFFAIRS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: THE GRAIN STORE GLINTON ROAD HELPSTON PETERBOROUGH PE6 7DG

View Document

18/05/0518 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 NC INC ALREADY ADJUSTED 26/03/99

View Document

14/05/9914 May 1999 £ NC 1000/100000 26/03

View Document

19/04/9919 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9825 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9825 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: THE OLD BAKEHOUSE 31A BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PJ

View Document

17/04/9817 April 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

21/12/9621 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9614 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 Incorporation

View Document

16/03/9516 March 1995 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