PROCUREMENTOR LTD

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/05/1324 May 2013 APPLICATION FOR STRIKING-OFF

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMITH / 01/08/2012

View Document

15/11/1215 November 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM
HAVEN PASTURES LIVERIDGE HILL
HENLEY-IN-ARDEN
B95 5QS
ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

05/09/115 September 2011 SAIL ADDRESS CREATED

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CARRIER

View Document

04/08/104 August 2010 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