PROCURE PLUS ASSOCIATES LIMITED

Company Documents

DateDescription
15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 16/07/15 NO MEMBER LIST

View Document

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

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 16/07/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN PARTNER

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA PARR

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 16/07/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE PARR / 01/09/2012

View Document

19/07/1319 July 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE PARR / 01/09/2012

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 16/07/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY NIRMISHA POPAT

View Document

21/10/1121 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 16/07/11 NO MEMBER LIST

View Document

05/05/115 May 2011 SECRETARY APPOINTED MRS NIRMISHA POPAT

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT GERARD ORMROD

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED STEVEN JOHN PARTNER

View Document

20/08/1020 August 2010 COMPANY NAME CHANGED GM PROCURE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/08/10

View Document

20/08/1020 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR VINCENT GERARD ORMROD

View Document

27/07/1027 July 2010 16/07/10

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 101 GREAT WESTERN STREET MOSS SIDE MANCHESTER M14 4AA

View Document

15/07/1015 July 2010 SECRETARY APPOINTED VICTORIA LOUISE PARR

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY VINCENT ORMROD

View Document

14/09/0914 September 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

24/06/0924 June 2009 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