PROVISION TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/05/101 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/02/101 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/09/093 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2009

View Document

10/03/0910 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2009

View Document

03/09/083 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2008

View Document

12/03/0812 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2008

View Document

12/09/0712 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/02/0723 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 STATEMENT OF PROPOSALS

View Document

15/02/0615 February 2006 ADMINISTRATION TO CVL

View Document

26/10/0526 October 2005 ADMINISTRATORS PROGRESS REPORT

View Document

26/07/0526 July 2005 CERTIFICATE OF CONSTITUTION

View Document

25/05/0525 May 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

20/05/0520 May 2005 RESULT OF MEETING OF CREDITORS

View Document

23/03/0523 March 2005 APPOINTMENT OF ADMINISTRATOR

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: CARGO FLEET ROAD MIDDLESBOROUGH CLEVELAND TS3 6AG

View Document

28/04/0428 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0410 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

10/11/9910 November 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9826 February 1998 Incorporation

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