PROCON OVERSEAS LIMITED

06512088
LEOPOLD VILLA 45 LEOPOLD STREET DERBY DERBYSHIRE DE1 2HF DE1 2HF

Documents

Documents
Date Category Description Pages
11 Oct 2011 gazette Gazette Dissolved Compulsory 1 Buy now
28 Jun 2011 gazette Gazette Notice Compulsory 1 Buy now
25 Jan 2011 accounts Annual Accounts 6 Buy now
08 Mar 2010 annual-return Annual Return 14 Buy now
08 Aug 2009 accounts Annual Accounts 5 Buy now
07 Jul 2009 annual-return Return made up to 25/02/09; full list of members 10 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from pall mall court 61-67 king street manchester greater manchester M2 4PD 1 Buy now
03 Jun 2009 accounts Accounting reference date extended from 28/02/2009 to 31/05/2009 1 Buy now
20 Nov 2008 officers Appointment Terminated Secretary paul raftery 1 Buy now
04 Nov 2008 officers Appointment Terminated Director alan thompson 1 Buy now
09 Sep 2008 officers Director appointed ian frederick st john clarke 2 Buy now
24 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2008 incorporation Incorporation Company 22 Buy now