Advanced company searchLink opens in new window

PROCO PRINT LIMITED

Company number 03378837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2006 288a New director appointed
23 Mar 2006 AA Accounts for a small company made up to 30 June 2005
15 Feb 2006 288b Director resigned
10 Jul 2005 288a New director appointed
24 Jun 2005 363s Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
17 May 2005 287 Registered office changed on 17/05/05 from: 35 walker street sheffield south yorkshire S3 8GZ
10 Mar 2005 AA Accounts for a small company made up to 30 June 2004
22 Jul 2004 288a New director appointed
18 Jun 2004 363s Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
12 May 2004 SA Statement of affairs
12 May 2004 88(2)R Ad 05/04/04--------- £ si 180@1=180 £ ic 1000/1180
26 Apr 2004 123 Nc inc already adjusted 05/04/04
26 Apr 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Mar 2004 AA Accounts for a medium company made up to 30 June 2003
18 Jun 2003 363s Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
03 Jan 2003 395 Particulars of mortgage/charge
24 Dec 2002 AA Accounts for a medium company made up to 30 June 2002
10 Jun 2002 363s Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 Dec 2001 AA Full accounts made up to 30 June 2001
05 Jul 2001 288a New director appointed
05 Jul 2001 288a New director appointed
14 Jun 2001 363s Return made up to 30/05/01; full list of members
19 Mar 2001 288b Secretary resigned
19 Mar 2001 288a New secretary appointed