PROCAST COMPONENTS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 APPLICATION FOR STRIKING-OFF

View Document

20/08/1020 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MRS JUDITH YAP DICKINSON

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWIE

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR HENRY GEORGE DICKINSON

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN NEWLAND

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID NEWLAND

View Document

25/03/1025 March 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE UNITED KINGDOM

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/08 FROM: GISTERED OFFICE CHANGED ON 28/11/2008 FROM 483 GREEN LANES LONDON N13 4BS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: GISTERED OFFICE CHANGED ON 09/07/2008 FROM ICKLEFORD MANOR, TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: G OFFICE CHANGED 20/10/06 18 WESTERN WAY SANDY BEDFORDSHIRE SG19 1DR

View Document

20/10/0620 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 AUDITOR'S RESIGNATION

View Document

30/09/9730 September 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/11/9622 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/09/9423 September 1994

View Document

23/09/9423 September 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/02/8924 February 1989 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

07/09/887 September 1988 WD 17/08/88 AD 02/05/88--------- � SI 97@1=97 � IC 2/99

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

14/12/8714 December 1987 ALTER MEM AND ARTS 031187

View Document

14/12/8714 December 1987 Resolutions

View Document

26/11/8726 November 1987 COMPANY NAME CHANGED AZIL LIMITED CERTIFICATE ISSUED ON 27/11/87

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: G OFFICE CHANGED 20/11/87 70/74 CITY RD LONDON EC1Y 2DQ

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/8730 September 1987 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