PROCONEX LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

13/05/1913 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/04/1919 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/04/1919 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 41 SELBY ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 1LR

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR BEN HOLLIDAY

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED BEN JAMES HOLLIDAY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

09/12/149 December 2014 01/08/14 STATEMENT OF CAPITAL GBP 4

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM EUROPEAN HOUSE 93 WELLINGTON ROAD LEEDS WEST YORKSHIRE LS12 1DZ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

28/08/1328 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR BEN HOLLIDAY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED BEN JAMES HOLLIDAY

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR AMY HOLLIDAY

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 2A TWICH HILL HORBURY WAKEFIELD YORKSHIRE WF4 6AN

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 93 HIGH STREET CLAYTON WEST HUDDERSFIELD YORKSHIRE HD8 9NS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/09/006 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/08/9618 August 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 S252 DISP LAYING ACC 25/01/96

View Document

31/01/9631 January 1996 S386 DISP APP AUDS 25/01/96

View Document

31/01/9631 January 1996 S366A DISP HOLDING AGM 25/01/96

View Document

27/09/9527 September 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 EXEMPTION FROM APPOINTING AUDITORS 01/05/95

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: 93 HIGH STREET CLAYTON WEST HUDDERSFIELD YORKSHIRE HD8 9NS

View Document

02/09/942 September 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94

View Document

17/09/9317 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/09/9317 September 1993 NEW SECRETARY APPOINTED

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 SECRETARY RESIGNED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

11/08/9311 August 1993 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