PROCON PROJECTS & CONSULT LTD

Company Documents

DateDescription
16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 DORMANT STATEMENT 31/12/2013

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 EXEMPT FROM APPOINT AUDITORS 31/12/2012

View Document

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

24/05/1124 May 2011 DORMANT COMPANY RESOLUTION 31/12/2010

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

23/07/1023 July 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM
MAPLE HOUSE
EXT 007 HIGH STREET
POTTERS BAR
HERFORDSHIRE
EN6 5BS

View Document

11/03/1011 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS KUTSCHER / 11/03/2010

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR. DIETMAR EBERHARD FISCHER

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY JAN KUTSCHER

View Document

08/01/098 January 2009 SECRETARY APPOINTED MR. DIETMAR EBERHARD FISCHER

View Document

30/10/0830 October 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

30/11/0730 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/11/071 November 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

24/10/0724 October 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM:
MAPLE HOUSE
HIGH STREET POTTERS BAR
HERTFORDSHIRE
EN6 5BS

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM:
UNIT 150, IMPERIAL COURT
EXCHANGE STREET EAST
LIVERPOOL
L2 3AB

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 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