PROCURE RESTORATIONS LIMITED

Company Documents

DateDescription
28/06/1428 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
VULCAN HOUSE, SOUTHERN GATEWAY
SPEKE BOULEVARD SPEKE
LIVERPOOL
L24 9PG

View Document

22/05/1422 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/05/1422 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1422 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY ANNETTE DORAN

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/09/1227 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/09/1127 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/10/1027 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: G OFFICE CHANGED 16/08/06 SERVICEMASTER HOUSE EVANS ROAD SPEKE LIVERPOOL L24 9PG

View Document

16/08/0616 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/05/027 May 2002 COMPANY NAME CHANGED ALLIED BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 07/05/02

View Document

07/09/017 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

21/02/9721 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 EXEMPTION FROM APPOINTING AUDITORS 10/04/96

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/08/9524 August 1995 SECRETARY RESIGNED

View Document

21/08/9521 August 1995 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