PROCARE INC LTD

05674705
188 SEVEN SISTERS ROAD LONDON N7 7PX

Documents

Documents
Date Category Description Pages
08 Nov 2016 gazette Gazette Dissolved Compulsory 1 Buy now
13 Oct 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Feb 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Dec 2014 gazette Gazette Notice Compulsary 1 Buy now
17 May 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
15 Jan 2014 officers Appointment of director (Director Simon Skinner) 2 Buy now
15 Jan 2014 officers Termination of appointment of director (Shae-Kadianna Palmer) 1 Buy now
15 Jan 2014 officers Appointment of secretary (Ms Kate Harrison) 2 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2014 officers Termination of appointment of director (Gelnville Thomas) 1 Buy now
15 Jan 2014 officers Termination of appointment of secretary (Gelnville Thomas) 1 Buy now
13 Nov 2013 insolvency Liquidation Court Order To Rescind Winding Up 1 Buy now
07 Nov 2013 insolvency Liquidation Court Order To Rescind Winding Up 1 Buy now
02 Oct 2013 accounts Annual Accounts 4 Buy now
03 Sep 2013 annual-return Annual Return 4 Buy now
19 Aug 2013 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
13 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Feb 2012 accounts Annual Accounts 4 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
01 Feb 2012 officers Change of particulars for director (Gelnville Alphonso Thomas) 2 Buy now
01 Feb 2012 officers Change of particulars for secretary (Gelnville Alphonso Thomas) 1 Buy now
01 Feb 2012 officers Appointment of director (Ms Shae-Kadianna Palmer) 2 Buy now
01 Feb 2012 officers Termination of appointment of director (Shillum Thomas) 1 Buy now
31 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2011 accounts Annual Accounts 4 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Dr Shillum Shania Thomas) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Gelnville Alphonso Thomas) 2 Buy now
30 Dec 2009 accounts Annual Accounts 14 Buy now
03 Mar 2009 accounts Annual Accounts 10 Buy now
29 Jan 2009 annual-return Return made up to 13/01/09; full list of members 4 Buy now
29 Jan 2009 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
15 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
15 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
16 Apr 2008 annual-return Return made up to 13/01/08; full list of members 4 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from 2 thornsbeach road catford lewisham london SE6 1DX 1 Buy now
31 Jan 2008 accounts Annual Accounts 10 Buy now
27 Jun 2007 annual-return Return made up to 13/01/07; full list of members 7 Buy now
05 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2006 incorporation Incorporation Company 11 Buy now