PROCOURT SERVICES LIMITED

03953183
SAXON HOUSE SAXON WAY CHELTENHAM GL52 6QX

Documents

Documents
Date Category Description Pages
21 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
21 Apr 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
19 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
06 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
04 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
08 Feb 2017 insolvency Liquidation Disclaimer Notice 2 Buy now
21 Dec 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
10 Nov 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
10 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Nov 2016 resolution Resolution 1 Buy now
21 Sep 2016 mortgage Registration of a charge 30 Buy now
08 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2016 annual-return Annual Return 3 Buy now
28 Dec 2015 accounts Annual Accounts 4 Buy now
10 Jun 2015 annual-return Annual Return 4 Buy now
10 Jun 2015 officers Change of particulars for director (Mark Paul Hunt) 2 Buy now
31 Dec 2014 accounts Annual Accounts 4 Buy now
22 Apr 2014 accounts Annual Accounts 8 Buy now
16 Apr 2014 annual-return Annual Return 4 Buy now
10 Sep 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
24 Aug 2013 mortgage Registration of a charge 33 Buy now
30 Apr 2013 annual-return Annual Return 13 Buy now
29 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
18 Sep 2012 accounts Annual Accounts 15 Buy now
28 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2012 annual-return Annual Return 13 Buy now
26 Jul 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
10 Oct 2011 accounts Annual Accounts 15 Buy now
06 Jul 2011 annual-return Annual Return 10 Buy now
16 Feb 2011 mortgage Particulars of a mortgage or charge 10 Buy now
02 Oct 2010 accounts Annual Accounts 15 Buy now
14 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Aug 2010 annual-return Annual Return 9 Buy now
06 Aug 2010 mortgage Particulars of a mortgage or charge 11 Buy now
20 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
06 Nov 2009 accounts Annual Accounts 15 Buy now
23 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
29 May 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
13 Oct 2008 accounts Annual Accounts 5 Buy now
03 Apr 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
12 Mar 2008 accounts Annual Accounts 5 Buy now
25 Aug 2007 mortgage Particulars of mortgage/charge 4 Buy now
11 Apr 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 6 Buy now
20 Apr 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
28 Feb 2006 accounts Annual Accounts 5 Buy now
21 Apr 2005 annual-return Return made up to 21/03/05; full list of members 2 Buy now
01 Nov 2004 accounts Annual Accounts 18 Buy now
06 Apr 2004 annual-return Return made up to 21/03/04; full list of members 6 Buy now
16 Dec 2003 accounts Annual Accounts 19 Buy now
12 Apr 2003 annual-return Return made up to 21/03/03; full list of members 6 Buy now
31 Oct 2002 accounts Annual Accounts 17 Buy now
10 May 2002 officers Director resigned 1 Buy now
03 Apr 2002 annual-return Return made up to 21/03/02; full list of members 6 Buy now
22 Jan 2002 mortgage Particulars of mortgage/charge 6 Buy now
21 Dec 2001 accounts Annual Accounts 2 Buy now
21 Dec 2001 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
27 Mar 2001 annual-return Return made up to 21/03/01; full list of members 6 Buy now
21 Dec 2000 mortgage Particulars of mortgage/charge 5 Buy now
07 Sep 2000 officers Secretary resigned 1 Buy now
05 Sep 2000 officers New secretary appointed 2 Buy now
05 Sep 2000 officers New director appointed 2 Buy now
17 May 2000 capital Ad 04/05/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Apr 2000 officers Secretary resigned 1 Buy now
10 Apr 2000 officers Director resigned 1 Buy now
10 Apr 2000 officers New secretary appointed 2 Buy now
10 Apr 2000 officers New director appointed 2 Buy now
28 Mar 2000 address Registered office changed on 28/03/00 from: 788-790 finchley road, london, NW11 7TJ 1 Buy now
21 Mar 2000 incorporation Incorporation Company 17 Buy now