PROFEC TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/02/141 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/131 November 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

28/11/1228 November 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

28/11/1228 November 2012 COURT ORDER INSOLVENCY:- COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

08/11/128 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/1226 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2011:LIQ. CASE NO.1

View Document

26/01/1226 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2011:LIQ. CASE NO.1

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 39-45 SHAFTESBURY AVENUE LONDON W1D 6LA

View Document

05/05/105 May 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 10 BETTS AVENUE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RH

View Document

26/04/1026 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008716,00008922

View Document

26/04/1026 April 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR ARTHUR THOMAS PICKERING

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

13/10/0913 October 2009 Annual return made up to 19 April 2009 with full list of shareholders

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY RESIGNED JENS HANSSON

View Document

09/07/099 July 2009 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED TIMO HYVONEN

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY APPOINTED JENS STAFFAN HANSSON

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 COMPANY NAME CHANGED ELECTRONIC TECHNIQUES ( ANGLIA) LIMITED CERTIFICATE ISSUED ON 31/08/00

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 AUDITOR'S RESIGNATION

View Document

04/10/994 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 10 BETTS AVENUE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 7RH

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/05/995 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 AUDITOR'S RESIGNATION

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996

View Document

30/04/9630 April 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9416 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

03/09/933 September 1993

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/08/93

View Document

19/08/9319 August 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9319 August 1993 AUDITOR'S RESIGNATION

View Document

19/08/9319 August 1993 � SR 1500@1 29/09/88

View Document

17/08/9317 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93

View Document

25/04/9325 April 1993

View Document

25/04/9325 April 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/05/9229 May 1992

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: G OFFICE CHANGED 14/01/92 SURREY HOUSE SURREY STREET CROYDON SURREY CRO 1SZ

View Document

25/11/9125 November 1991 AUDITOR'S RESIGNATION

View Document

02/10/912 October 1991

View Document

02/10/912 October 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

19/08/9119 August 1991

View Document

19/08/9119 August 1991

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991

View Document

27/06/9127 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9120 May 1991

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/02/9014 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/03/8922 March 1989 NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 ALTER MEM AND ARTS 130987

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 RETURN MADE UP TO 29/01/88; NO CHANGE OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: G OFFICE CHANGED 12/04/88 PARK HOUSE 22 PARK STREET CROYDON CRO 1YE

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

25/08/8725 August 1987 RETURN MADE UP TO 03/04/87; NO CHANGE OF MEMBERS

View Document

24/07/8624 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

24/07/8624 July 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

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