PROCO COATINGS & LAMINATES LIMITED
Company number 06846362
- Company Overview for PROCO COATINGS & LAMINATES LIMITED (06846362)
- Filing history for PROCO COATINGS & LAMINATES LIMITED (06846362)
- People for PROCO COATINGS & LAMINATES LIMITED (06846362)
- Charges for PROCO COATINGS & LAMINATES LIMITED (06846362)
- More for PROCO COATINGS & LAMINATES LIMITED (06846362)
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) |
---|---|---|---|
08 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jun 2011 | AP01 | Appointment of Mrs Helen Sykes as a director | |
09 Jun 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
14 Apr 2011 | CH01 | Director's details changed for Mr Paul Trevor Fox on 1 September 2010 | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
15 Sep 2010 | AP01 | Appointment of Mr Paul Trevor Fox as a director | |
14 Sep 2010 | AP03 | Appointment of Mr Paul Trevor Fox as a secretary | |
09 Sep 2010 | TM02 | Termination of appointment of Helen Sykes as a secretary | |
09 Sep 2010 | TM01 | Termination of appointment of Helen Sykes as a director | |
24 Jun 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
24 Jun 2010 | AP01 | Appointment of Mrs Helen Maureen Sykes as a director | |
24 Jun 2010 | AP03 | Appointment of Mrs Helen Maureen Sykes as a secretary | |
03 Mar 2010 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 3 March 2010 | |
03 Mar 2010 | TM01 | Termination of appointment of Peter Valaitis as a director | |
13 Mar 2009 | NEWINC | Incorporation |