PROLINK DISTRIBUTION LIMITED

Company Documents

DateDescription
27/05/1827 May 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/02/1827 February 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

17/01/1717 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016

View Document

05/01/175 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/175 January 2017 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

29/11/1629 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM
ELWELL WATCHORN & SAXTON LLP 14 QUEENSBRIDGE
NORTHAMPTON
NN4 7BF

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
HAMES PARTNERSHIP LTD STABLES END COURT
MAIN STREET
MARKET BOSWORTH, NUNEATON
WARWICKSHIRE
CV13 0JN

View Document

10/11/1410 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/11/1410 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

10/11/1410 November 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/02/1425 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD HOLT / 08/02/2013

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA VICTORIA HOLT / 08/02/2013

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA VICTORIA HOLT / 08/02/2013

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
6 BRINDLEY ROAD
DODWELLS BRIDGE IND EST
HINCKLEY
LEICS
LE10 3BY

View Document

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

View Accounts

21/03/1321 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 25 LORDSWOOD ROAD HARBORNE BIRMINGHAM B17 9RP

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA VICTORIA HOLT / 04/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD HOLT / 04/01/2010

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MRS CATHRYN GRACE MCALEER

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 COMPANY NAME CHANGED PALLETWAYS (LEICESTER) LIMITED CERTIFICATE ISSUED ON 03/08/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

23/03/9823 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 ADOPT MEM AND ARTS 12/03/97

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: G OFFICE CHANGED 14/04/97 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 12/03/97

View Document

14/04/9714 April 1997 � NC 1000/50000 12/03/97

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 COMPANY NAME CHANGED PROLINK TRADING LIMITED CERTIFICATE ISSUED ON 19/03/97

View Document

07/02/977 February 1997 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