PROCROFT MANAGEMENT LIMITED

06434065
49 CARIOCCA BUSINESS PARK SAWLEY ROAD MANCHESTER M40 8BB

Documents

Documents
Date Category Description Pages
01 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
08 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
24 Mar 2011 accounts Annual Accounts 4 Buy now
05 Oct 2010 officers Appointment of secretary (Ms Henrietta Nell De Haan) 2 Buy now
05 Oct 2010 officers Appointment of director (Mr Franky Richard Clement Schoonbaert) 2 Buy now
05 Oct 2010 officers Appointment of director (Mrs Nina Jones) 2 Buy now
28 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2010 officers Termination of appointment of secretary (Bournewood Limited) 1 Buy now
27 Sep 2010 officers Termination of appointment of director (Catherine Maloney) 1 Buy now
02 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2010 officers Termination of appointment of director (Franky Schoonbaert) 1 Buy now
23 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2010 accounts Annual Accounts 4 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 officers Change of particulars for corporate secretary (Bournewood Limited) 2 Buy now
30 Apr 2009 accounts Annual Accounts 4 Buy now
10 Dec 2008 annual-return Return made up to 22/11/08; full list of members 3 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from 4 murray road chester le street county durham DH2 2AT 1 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from 288 plessey road blyth northumberland NE24 3NJ 1 Buy now
22 Apr 2008 accounts Accounting reference date shortened from 30/11/2008 to 30/06/2008 1 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from 18 hardman street chadderton oldham manchester OL9 7PD 1 Buy now
20 Mar 2008 officers Director appointed franky richard clement schoonbaert 1 Buy now
11 Jan 2008 address Registered office changed on 11/01/08 from: suite F2A, west wing prospect business park, leadgate consett durham DH8 7PW 1 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
11 Jan 2008 officers New director appointed 2 Buy now
22 Nov 2007 incorporation Incorporation Company 14 Buy now