PROSTON RENDERING LIMITED

Company Documents

DateDescription
13/04/1713 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/01/1713 January 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 17D HUGHENDEN GARDENS HYNDLAND GLASGOW LANARKSHIRE G12 9XW SCOTLAND

View Document

13/08/1213 August 2012 COURT ORDER NOTICE OF WINDING UP

View Document

13/08/1213 August 2012 NOTICE OF WINDING UP ORDER

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY MARCIN DAROSZEWSKI

View Document

25/05/1125 May 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ JOZEF FLORIANSKI / 14/12/2010

View Document

22/05/1122 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MARCIN DAROSZEWSKI / 14/12/2010

View Document

20/05/1120 May 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 2 SHERBROOKE GARDENS GLASGOW LANARKSHIRE G41 4HU

View Document

22/02/1022 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIUSZ JOZEF FLORIANSKI / 01/10/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

03/10/083 October 2008 SECRETARY'S PARTICULARS MARCIN DAROSZEWSKI

View Document

02/10/082 October 2008 DIRECTOR'S PARTICULARS MARIUSZ FLORIANSKI

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: 19A NORTH BRIDGE STREET AIRDRIE NORTH LANARKSHIRE ML6 6NL

View Document

21/01/0821 January 2008 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