PRO-LINE SECURITIES (UK) LIMITED

03753675
SANDERLING HOUSE SPRINGBROOK LANE EARLSWOOD SOLIHULL B94 5SG

Documents

Documents
Date Category Description Pages
19 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
19 Apr 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
22 Mar 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
01 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Feb 2016 resolution Resolution 1 Buy now
04 Feb 2016 officers Termination of appointment of director (Kah Mey Phang) 1 Buy now
04 Feb 2016 officers Termination of appointment of director (Alan Harry Wilkinson) 1 Buy now
04 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2015 resolution Resolution 3 Buy now
01 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 9 Buy now
06 Jul 2015 officers Termination of appointment of secretary (Ann Marie Hope) 1 Buy now
24 Jun 2015 mortgage Registration of a charge 35 Buy now
22 Jun 2015 officers Appointment of director (Ms Kah Mey Phang) 2 Buy now
20 Jan 2015 accounts Annual Accounts 8 Buy now
16 Jul 2014 annual-return Annual Return 5 Buy now
17 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2014 mortgage Registration of a charge 5 Buy now
12 Feb 2014 officers Appointment of director (Mr Stephen Richard Key) 2 Buy now
03 Feb 2014 accounts Annual Accounts 7 Buy now
23 Dec 2013 mortgage Registration of a charge 20 Buy now
29 Nov 2013 mortgage Statement of satisfaction of a charge 6 Buy now
14 Nov 2013 officers Termination of appointment of director (Stephen Key) 1 Buy now
04 Nov 2013 mortgage Registration of a charge 33 Buy now
24 Oct 2013 mortgage Registration of a charge 35 Buy now
16 Jul 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Dec 2012 mortgage Particulars of a mortgage or charge 9 Buy now
30 Nov 2012 officers Appointment of director (Mr Alan Harry Wilkinson) 2 Buy now
30 Nov 2012 officers Termination of appointment of director (Joseph Livingstone) 1 Buy now
30 Nov 2012 officers Appointment of director (Mr Stephen Richard Key) 2 Buy now
08 Nov 2012 accounts Annual Accounts 4 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 accounts Annual Accounts 8 Buy now
25 Nov 2011 mortgage Particulars of a mortgage or charge 10 Buy now
31 Oct 2011 officers Termination of appointment of director (Julie O'donnell) 1 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
25 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Jan 2011 accounts Annual Accounts 8 Buy now
28 Jul 2010 mortgage Particulars of a mortgage or charge 9 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
12 Jul 2010 officers Change of particulars for director (Julie Catherine O'donnell) 2 Buy now
15 Feb 2010 accounts Annual Accounts 7 Buy now
15 Jul 2009 annual-return Return made up to 13/07/09; full list of members 4 Buy now
16 Feb 2009 accounts Annual Accounts 7 Buy now
07 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
03 Dec 2008 annual-return Return made up to 13/07/08; full list of members 4 Buy now
14 Apr 2008 officers Director appointed julie catherine o'donnell 2 Buy now
03 Mar 2008 accounts Annual Accounts 6 Buy now
14 Aug 2007 annual-return Return made up to 13/07/07; no change of members 6 Buy now
29 Nov 2006 annual-return Return made up to 10/07/06; full list of members 6 Buy now
26 Oct 2006 accounts Annual Accounts 6 Buy now
26 Apr 2006 accounts Annual Accounts 5 Buy now
21 Apr 2006 annual-return Return made up to 10/07/05; full list of members 6 Buy now
19 Apr 2005 accounts Annual Accounts 13 Buy now
21 Jul 2004 annual-return Return made up to 10/07/04; full list of members 6 Buy now
18 Feb 2004 officers Secretary resigned 1 Buy now
18 Feb 2004 officers Secretary's particulars changed 1 Buy now
18 Feb 2004 officers Director's particulars changed 1 Buy now
10 Feb 2004 accounts Annual Accounts 12 Buy now
31 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 May 2003 officers New secretary appointed 2 Buy now
27 Apr 2003 accounts Annual Accounts 12 Buy now
23 Apr 2003 accounts Annual Accounts 12 Buy now
23 Apr 2003 officers Secretary resigned;director resigned 1 Buy now
23 Apr 2003 officers New secretary appointed 2 Buy now
23 Apr 2003 officers Secretary resigned 1 Buy now
23 Apr 2003 annual-return Return made up to 16/04/03; full list of members 7 Buy now
10 Feb 2003 annual-return Return made up to 16/04/02; full list of members 7 Buy now
03 Dec 2002 gazette Strike-off action suspended 1 Buy now
12 Nov 2002 gazette Gazette Notice Compulsary 1 Buy now
20 Aug 2001 accounts Annual Accounts 11 Buy now
09 Aug 2001 annual-return Return made up to 16/04/01; full list of members 7 Buy now
25 Jun 2001 officers Director's particulars changed 1 Buy now
25 Jun 2001 address Registered office changed on 25/06/01 from: 14 kentmere road berwick middlesborough teesside TS3 7DJ 1 Buy now
12 May 2000 annual-return Return made up to 16/04/00; full list of members 6 Buy now
12 May 2000 officers New secretary appointed 2 Buy now
29 Feb 2000 officers New director appointed 2 Buy now
16 Apr 1999 incorporation Incorporation Company 23 Buy now