PROCTOR MOORE CONSULTANCY LTD

Company Documents

DateDescription
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 APPLICATION FOR STRIKING-OFF

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR XENOPHOS ANDREOU / 01/03/2016

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM SECOND FLOOR WOODGATE STUDIOS 2 - 8 GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN

View Document

03/07/153 July 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

29/12/1429 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

27/03/1427 March 2014 COMPANY NAME CHANGED PROCTOR MOORE SOLICITORS LTD CERTIFICATE ISSUED ON 27/03/14

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM SECOND FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN ENGLAND

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR XENOPHOS ANDREOU / 09/03/2013

View Document

08/12/128 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O A K E 2ND FLOOR TITAN COURT 3 BISHOP SQUARE HATFIELD HERTFORDSHIRE AL10 9NA UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/03/119 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