PRO CNC ENGINEERING LIMITED

Company Documents

DateDescription
27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/08/166 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/08/1415 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY NORMAN

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/09/127 September 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY KATHLEEN CLARKE

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED STEVEN TURNER

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY NORMAN / 05/01/2012

View Document

10/01/1210 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 200

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN CLARKE

View Document

08/07/118 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CLARKE / 26/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY NORMAN / 26/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/01/108 January 2010 Annual return made up to 26 June 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY NORMAN / 04/07/2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM UNIT 3 BOOTHS INDUSTRIAL TRADING ESTATE ILKESTON DERBYSHIRE DE7 8HX

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 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