PRO NET UK LIMITED

Company Documents

DateDescription
26/12/1226 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/10/123 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2012

View Document

26/09/1226 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/05/1228 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012

View Document

05/04/115 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009581,00007851

View Document

05/04/115 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/04/115 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/05/1025 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 COMPANY NAME CHANGED HUCK NORTHERN LIMITED CERTIFICATE ISSUED ON 30/07/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: G OFFICE CHANGED 08/05/00 BLOOMHILL ROAD MOORENDS DONCASTER SOUTH YORKSHIRE DN8 4SP

View Document

08/05/008 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9922 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

20/04/9820 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9820 April 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