PROCON ENGINEERING LIMITED

Company Documents

DateDescription
21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/02/154 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
VESTRY ESTATE
OTFORD ROAD
SEVENOAKS
KENT
TN14 5EL

View Document

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 07/11/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES FLEMING / 07/11/2013

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED ALASTAIR JAMES FLEMING

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN VALENTINE

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY ALASTAIR FLEMING

View Document

23/08/1323 August 2013 SECRETARY APPOINTED ALISON MAY SLOAN

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 26/08/2011

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 SECRETARY APPOINTED ALASTAIR JAMES FLEMING

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'NEIL

View Document

03/08/113 August 2011 DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KEENER

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED DAVID JAMES KEENER

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/02/1114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 23/12/10 STATEMENT OF CAPITAL GBP 1

View Document

23/12/1023 December 2010 STATEMENT BY DIRECTORS

View Document

23/12/1023 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/1023 December 2010 SOLVENCY STATEMENT DATED 17/12/10

View Document

08/07/108 July 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/1027 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

17/09/0917 September 2009 SECRETARY APPOINTED CHRISTOPHER PAUL O'NEIL

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR RESIGNED EIRIK BERGSVIK

View Document

10/11/0810 November 2008 DIRECTOR RESIGNED JAN MELSTVEIT

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 DIRECTOR APPOINTED THOMAS DOUGLAS BOYLE

View Document

02/07/082 July 2008 DIRECTOR APPOINTED STEVEN GRENVILLE VALENTINE

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 AUDITOR'S RESIGNATION

View Document

19/02/0719 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0531 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ADOPT ARTICLES 28/12/00

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 � NC 1000000/2000000 29/1

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 COMPANY NAME CHANGED DEFIANT WEIGHING LIMITED CERTIFICATE ISSUED ON 20/08/99

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/03/92

View Document

24/03/9224 March 1992 NC INC ALREADY ADJUSTED 16/03/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 25/01/92; CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

06/04/916 April 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

24/01/9024 January 1990 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 NEW SECRETARY APPOINTED

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 VARYING SHARE RIGHTS AND NAMES 121089

View Document

20/10/8920 October 1989 ADOPT MEM AND ARTS 121089

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8917 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/8917 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8921 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: G OFFICE CHANGED 04/07/89 43 UPPER WICKHAM LA WELLING KENT DA16 3AD

View Document

29/06/8929 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

08/09/888 September 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/04/888 April 1988 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

12/01/8712 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/01/878 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

26/09/8626 September 1986 RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS

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