PROCAST QUALITY FINISHERS 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

15/04/1015 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY DICKINSON

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR HENRY GEORGE DICKINSON

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LAVENDER

View Document

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

View Document

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

View Document

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

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

14/05/0714 May 2007 RETURN MADE UP TO 26/03/07; 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

30/03/0630 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

08/04/058 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

31/03/0431 March 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

22/04/0322 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

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

View Document

05/04/025 April 2002 RETURN MADE UP TO 26/03/02; 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

20/04/0120 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

23/04/9923 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

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

View Document

01/04/981 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 AUDITOR'S RESIGNATION

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: GREGANS HOUSE 34 BEDFORD ROAD HITCHIN HERTS SG5 1HF

View Document

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

View Document

09/06/979 June 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 COMPANY NAME CHANGED NEWSTRADE LIMITED CERTIFICATE ISSUED ON 31/01/97

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9626 March 1996 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