PRO-FABRICATION LIMITED

Company Documents

DateDescription
17/06/1317 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1317 June 2013 STATEMENT OF AFFAIRS/4.18

View Document

13/05/1313 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2013

View Document

17/05/1217 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2012

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 2ND FLOOR RAINHAM HOUSE MANOR WAY RAINHAM ESSEX RM13 8RE

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/03/1121 March 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/03/1121 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009419,00003862

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 2ND FLOOR RAINHAM HOUSE, MANOR WAY, RAINHAM ESSEX RM13 8RE

View Document

21/03/1121 March 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/1017 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/12/073 December 2007 COMPANY NAME CHANGED PRO-FABRICATIONS LTD CERTIFICATE ISSUED ON 03/12/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: G OFFICE CHANGED 23/11/07 UNIT 1 GERPINS FARM GERPINS LANE UPMINSTER ESSEX RM14 2XR

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: G OFFICE CHANGED 24/04/06 1 OAK LODGE AVENUE CHIGWELL ESSEX IG7 5JA

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: G OFFICE CHANGED 28/04/05 CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK, WANSTEAD LONDON E11 2PU

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 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