PROLON UK DISTRIBUTION LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Termination of appointment of Charles Robert William Mclean as a director on 2024-02-22

View Document

23/02/2423 February 2024 Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-02-22

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

23/02/2423 February 2024 Appointment of Mr Jeremy Robert Arthur Richardson as a director on 2024-02-22

View Document

23/02/2423 February 2024 Termination of appointment of Darren Paul Grassby as a director on 2024-02-22

View Document

23/02/2423 February 2024 Registered office address changed from The Pavilion Josselin Road Basildon Essex SS13 1QB United Kingdom to 2 Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU on 2024-02-23

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-08-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/01/2213 January 2022 Appointment of Mr Charles Robert William Mclean as a director on 2022-01-10

View Document

13/01/2213 January 2022 Termination of appointment of Steve Mensforth as a director on 2022-01-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 CESSATION OF RONALD THOMAS SULLIVAN AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF PATRICK JAMES BOWLER AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF GAY GOUDSMIT AS A PSC

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADONIA MEDICAL GROUP LIMITED

View Document

22/05/1722 May 2017 COMPANY NAME CHANGED MINMAR (2018) LIMITED CERTIFICATE ISSUED ON 22/05/17

View Document

25/01/1725 January 2017 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