PROVALIS PLC

Company Documents

DateDescription
25/12/1425 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/09/1425 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2014

View Document

25/09/1425 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2014

View Document

25/09/1425 September 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/04/1415 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2014

View Document

16/10/1316 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2013

View Document

09/04/139 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013

View Document

23/10/1223 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2012

View Document

19/04/1219 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2012

View Document

06/10/116 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2011

View Document

29/03/1129 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2011

View Document

07/10/107 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 1 SNOW HILL LONDON EC1A 2DH

View Document

20/04/1020 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2010

View Document

06/10/096 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2009

View Document

26/03/0926 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2009

View Document

01/10/081 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2008

View Document

08/04/088 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2008

View Document

30/09/0730 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/09/0626 September 2006 SPECIAL RESOLUTION TO WIND UP

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 WOUND UP 15/09/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: NEWTECH SQUARE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NT

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 APPOINTMENT OF LIQUIDATOR

View Document

20/09/0620 September 2006 DECLARATION OF SOLVENCY

View Document

04/05/064 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 20/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 ARTICLES OF ASSOCIATION

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

10/07/0510 July 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 20/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 ARTICLES OF ASSOCIATION

View Document

12/11/0412 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0415 March 2004 RETURN MADE UP TO 20/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

07/11/037 November 2003 ARTICLES OF ASSOCIATION

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 20/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/0330 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/022 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/029 July 2002 AUDITOR'S RESIGNATION

View Document

09/04/029 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0219 March 2002 LISTING OF PARTICULARS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 20/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

29/11/0129 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/011 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 RETURN MADE UP TO 20/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/018 January 2001 RETURN MADE UP TO 20/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/12/006 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/00

View Document

08/11/008 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/00

View Document

16/10/0016 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

05/10/005 October 2000 PROSPECTUS

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0011 February 2000 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 39666100/ 5000000

View Document

11/02/0011 February 2000 REDUCTION OF ISSUED CAPITAL

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 S-DIV 19/11/99

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED CORTECS PLC CERTIFICATE ISSUED ON 19/11/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 20/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/9929 October 1999 LISTING OF PARTICULARS

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: THE OLD BLUE SCHOOL LOWER SQUARE ISLEWORTH MIDDLESEX TW7 6RL

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

09/12/989 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/98

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 20/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/97

View Document

15/12/9715 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/11/97

View Document

22/07/9722 July 1997 SUB DIV OF SHARES 10/07/97

View Document

22/07/9722 July 1997 £ NC 50000/250000000 10/07/97

View Document

22/07/9722 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/97

View Document

22/07/9722 July 1997 S-DIV 10/07/97

View Document

22/07/9722 July 1997 NC INC ALREADY ADJUSTED 10/07/97

View Document

22/07/9722 July 1997 ADOPT MEM AND ARTS 10/07/97

View Document

17/07/9717 July 1997 LISTING OF PARTICULARS

View Document

27/06/9727 June 1997 COMPANY NAME CHANGED CORTECS (1997) PLC CERTIFICATE ISSUED ON 27/06/97

View Document

26/06/9726 June 1997 APPLICATION COMMENCE BUSINESS

View Document

26/06/9726 June 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/97

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 SECRETARY RESIGNED

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/05/97

View Document

20/02/9720 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