PROCURE2VALUE LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved following liquidation

View Document

19/12/2319 December 2023 Final Gazette dissolved following liquidation

View Document

19/09/2319 September 2023 Return of final meeting in a members' voluntary winding up

View Document

27/03/2327 March 2023 Appointment of a voluntary liquidator

View Document

27/03/2327 March 2023 Registered office address changed from 51 Grange Drive Stratton St. Margaret Swindon SN3 4JL to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2023-03-27

View Document

27/03/2327 March 2023 Declaration of solvency

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Previous accounting period extended from 2022-05-31 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LOUISE MORAN / 01/01/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LOUISE MORAN / 01/01/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/09/1514 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/09/1412 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

09/10/129 October 2012 01/06/12 STATEMENT OF CAPITAL GBP 1

View Document

14/09/1214 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/08/1224 August 2012 PREVSHO FROM 31/08/2012 TO 31/05/2012

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS KERRY LOUISE MORAN

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR LAURENCE VINCENT MORAN

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

31/08/1131 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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