PRODEC SERVICES LTD.

Company Documents

DateDescription
22/12/2122 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

23/09/2123 September 2021 Application to strike the company off the register

View Document

19/06/2119 June 2021 Micro company accounts made up to 2020-11-30

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NR DAVID KENT PASHLEY / 14/09/2017

View Document

18/09/1718 September 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID KENT PASHLEY / 14/09/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM FLAT 9 TOWER COURT LONDON ROAD NEWCASTLE-UNDER-LYME STAFFS ST5 1LT

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/01/1216 January 2012 24/11/11 NO MEMBER LIST

View Document

07/09/117 September 2011 SECRETARY APPOINTED DAVID KENT PASHLEY

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY KERRY PASHLEY

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/01/1025 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 71 CLARE STREET BASFORD NEWCASTLE STAFFORDSHIRE ST4 6EE

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 71 CLARE STREET BASFORD NEWCASTLE STAFFORDSHIRE ST4 6EE

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 71 CLARE STREET BASORD STOKE ON TRENT STAFFS ST4 6EE

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 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