- Company Overview for PROINTECH LTD (05763231)
- Filing history for PROINTECH LTD (05763231)
- People for PROINTECH LTD (05763231)
- More for PROINTECH LTD (05763231)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2019 | DS01 | Application to strike the company off the register | |
16 Apr 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Mar 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 22 Friars Street Sudbury CO10 2AA on 18 April 2017 | |
11 Apr 2017 | TM02 | Termination of appointment of Anglodan Secretaries Ltd as a secretary on 29 March 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | TM01 | Termination of appointment of Ole Westergaard as a director | |
20 Dec 2013 | AP01 | Appointment of Mr Christian Peter Siversleth as a director | |
20 Dec 2013 | AP01 | Appointment of Mr Thomas Steen Laessoe as a director | |
04 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |