- Company Overview for PRO-DIRECT UK LIMITED (05040683)
- Filing history for PRO-DIRECT UK LIMITED (05040683)
- People for PRO-DIRECT UK LIMITED (05040683)
- Charges for PRO-DIRECT UK LIMITED (05040683)
- More for PRO-DIRECT UK LIMITED (05040683)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
26 Nov 2013 | AD01 | Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 26 November 2013 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Ching Hou Wu on 1 January 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Christopher Anthony Banks on 1 January 2010 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
30 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
08 May 2008 | 363a | Return made up to 11/02/08; full list of members | |
08 May 2008 | 288c | Director and secretary's change of particulars / sarah flamson / 02/01/2008 | |
08 May 2008 | 288c | Director's change of particulars / christopher banks / 02/01/2008 | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
14 Mar 2007 | 363a | Return made up to 11/02/07; full list of members |