P GLOBAL REALISATIONS LIMITED

Company Documents

DateDescription
27/07/2027 July 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/07/2013 July 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008919,00009644

View Document

13/07/2013 July 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

13/07/2013 July 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/06/2026 June 2020 CHANGE OF NAME 05/06/2020

View Document

09/06/209 June 2020 COMPANY NAME CHANGED PROCO GLOBAL LIMITED CERTIFICATE ISSUED ON 09/06/20

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061495030005

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061495030006

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061495030007

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

27/10/1927 October 2019 ADOPT ARTICLES 12/06/2019

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KEELY

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061495030008

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR PAUL KEELY

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061495030007

View Document

01/03/181 March 2018 SECRETARY APPOINTED MRS SACHA DANIELLE PAISLEY

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY ZOE HARRIS

View Document

24/10/1724 October 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061495030006

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1728 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

17/04/1517 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 04/09/2014

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR OMAR AKRAM

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR OMAR AKRAM

View Document

06/05/146 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/12/134 December 2013 SECRETARY APPOINTED MISS ZOE JAYNE HARRIS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY SACHA PAISLEY

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061495030005

View Document

07/05/137 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

06/05/136 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 10/03/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/01/1313 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/08/119 August 2011 SECRETARY APPOINTED MRS SACHA DANIELLE PAISLEY

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY GILLON TADMAN

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 09/03/2011

View Document

22/03/1122 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/03/1018 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLON TADMAN / 01/10/2008

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA

View Document

19/06/0819 June 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DANIEL CHESTER

View Document

05/03/085 March 2008 SECRETARY APPOINTED GILLON JAMES TADMAN

View Document

04/03/084 March 2008 COMPANY NAME CHANGED PROCO EXECUTIVE LIMITED CERTIFICATE ISSUED ON 06/03/08

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 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