PROLINE GROUP LTD

Company Documents

DateDescription
27/02/1927 February 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM CRAVEN COURT 2 BRITANNIA RD SALE CHESHIRE M33 2AA

View Document

24/01/1924 January 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/01/1918 January 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/01/1918 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00013152,00009496,00019950

View Document

23/08/1823 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 311850

View Document

21/08/1821 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 211850

View Document

20/08/1820 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

08/05/188 May 2018 SECRETARY APPOINTED MR GAVIN SHAUN PRESTON

View Document

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061327250002

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061327250003

View Document

15/12/1715 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/10/1730 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 211780

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/05/1623 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 18/09/15 STATEMENT OF CAPITAL GBP 181780

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1515 October 2015 19/08/15 STATEMENT OF CAPITAL GBP 131780.00

View Document

12/08/1512 August 2015 COMPANY NAME CHANGED PROLINE MECHANICAL LTD CERTIFICATE ISSUED ON 12/08/15

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT CREE / 01/01/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRASER / 01/01/2015

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 15/01/15 STATEMENT OF CAPITAL GBP 106780

View Document

24/09/1424 September 2014 ADOPT ARTICLES 17/09/2014

View Document

24/09/1424 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 106771.00

View Document

24/09/1424 September 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

18/05/1418 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1321 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061327250002

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN CREE

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT CREE / 08/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRASER / 08/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM UNIT 1 ENTERPRISE CENTRE 2 FORD STREET STOCKPORT GREATER MANCHESTER SK3 0BT

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 38 GREASBY ROAD GREASBY WIRRAL CH49 3NE ENGLAND

View Document

02/10/092 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 8 GRANGE MOUNT WEST KIRBY WIRRAL CH48 6EU

View Document

01/03/071 March 2007 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