PROICON LTD

Company Documents

DateDescription
06/12/116 December 2011 STRUCK OFF AND DISSOLVED

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

11/11/1011 November 2010 ORDER OF COURT - RESTORATION

View Document

17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADEWALE ADEKOYA / 15/07/2007

View Document

07/07/097 July 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR ADESOLA SALAKO

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMMED SANNI

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: G OFFICE CHANGED 04/02/08 FLAT 22, IVY HOUSE HARRINGTON HILL LONDON E5 9ES

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 FLAT 22, IVY HOUSE HARRINGTON HILL LONDON E5. 9ES

View Document

27/03/0727 March 2007 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