PROCOM FINANCE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
04/06/194 June 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
19/03/1919 March 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/03/1912 March 2019 | APPLICATION FOR STRIKING-OFF |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
25/01/1825 January 2018 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/02/161 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/02/152 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/02/147 February 2014 | DIRECTOR APPOINTED MRS CAROLINE LENNON |
30/01/1430 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/10/131 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/06/1311 June 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID LENNON |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/10/121 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK LENNON / 01/09/2011 |
08/11/118 November 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/12/1010 December 2010 | APPOINTMENT TERMINATED, DIRECTOR COLMCILLE LENNON |
10/12/1010 December 2010 | DIRECTOR APPOINTED MR COLMCILLE LENNON |
08/12/108 December 2010 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 38 PARKER COURT PORTSLADE EAST SUSSEX BN41 2FT |
08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLMCILLE LENNON / 08/12/2010 |
30/11/1030 November 2010 | 27/10/10 NO CHANGES |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/12/098 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR APPOINTED COLMCILLE LENNON |
28/09/0928 September 2009 | APPOINTMENT TERMINATED DIRECTOR ROISIN GEORGE |
28/09/0928 September 2009 | APPOINTMENT TERMINATED SECRETARY MARGARET LENNON |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 02/02/09; NO CHANGE OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
19/11/0719 November 2007 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 29/09/06; NO CHANGE OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
01/12/051 December 2005 | NEW DIRECTOR APPOINTED |
02/11/052 November 2005 | RETURN MADE UP TO 29/09/05; NO CHANGE OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
05/10/045 October 2004 | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | NEW SECRETARY APPOINTED |
23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 10 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL |
23/10/0323 October 2003 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
06/10/036 October 2003 | SECRETARY RESIGNED |
29/09/0329 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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