PROFAB ENGINEERING LIMITED

Company Documents

DateDescription
31/08/1931 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

20/09/1820 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/07/2018:LIQ. CASE NO.1

View Document

29/08/1729 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/07/2017:LIQ. CASE NO.1

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM THE DOLOMITE QUARRY SHEFFIELD ROAD WARMSWORTH DONCASTER SOUTH YORKSHIRE DN4 9RS

View Document

25/07/1625 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1625 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/1625 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/08/1322 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BETH MARY PERKIN / 01/08/2013

View Document

22/08/1322 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/08/1123 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX PERKIN / 01/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PERKIN

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM THE DOLOMITE QUARRY SHEFFIELD ROAD WARMSWORTH DONCASTER SOUTH YORKSHIRE DN4 9RG

View Document

05/08/095 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM THE DOLOMITE QUARRY SHEFFIELD ROAD WARNSWORTH DONCASTER SOUTH YORKSHIRE DN4 9RG

View Document

28/08/0828 August 2008 SECRETARY APPOINTED MRS BETH MARY PERKIN

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY PAMELA PERKIN

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/09/002 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: THE DOLOMITE QUARRY WARMWORTH DONCASTER SOUTH YORKSHIRE DN4 9RG

View Document

11/08/9511 August 1995 SECRETARY RESIGNED

View Document

04/08/954 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