PRO-TEMP REACTIVE LIMITED

Company Documents

DateDescription
29/11/1729 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/08/1729 August 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

25/05/1625 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2016

View Document

14/07/1514 July 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH
MAGHULL
MERSEYSIDE
L31 2HB

View Document

07/05/157 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

07/05/157 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/157 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR JON YEATES

View Document

18/02/1518 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/04/1316 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR RICHARD COATES

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/08/128 August 2012 DIRECTOR APPOINTED STEPHEN MCCARTHY

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

28/06/1228 June 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

27/06/1227 June 2012 01/02/11 STATEMENT OF CAPITAL GBP 100

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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