PROCONTRACT LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

04/07/124 July 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 13-15 THE GREEN SOUTHALL MIDDLESEX UB2 4AH UNITED KINGDOM

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK BYRNE / 15/06/2011

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR JOSEPH PATRICK BYRNE

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/03/1115 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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