PRODECA LIMITED

Company Documents

DateDescription
22/05/1822 May 2018 STRUCK OFF AND DISSOLVED

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BUBUNG MOHAMAD KABUL / 23/09/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 8 ROSEMONT MANSIONS LITHOS ROAD LONDON NW3 6DY ENGLAND

View Document

11/09/1411 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 12ROSEMONT MANSIONS LITHOS ROAD LONDON NW3 6DY

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BUBUNG MOHAMAD KABUL / 17/12/2012

View Document

22/11/1222 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

08/09/118 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

11/11/1011 November 2010 13/09/10 STATEMENT OF CAPITAL GBP 2

View Document

10/11/1010 November 2010 ADOPT ARTICLES 13/09/2010

View Document

10/11/1010 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/1020 September 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

08/09/108 September 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