- Company Overview for PROLOCK SERVICES LIMITED (06925282)
- Filing history for PROLOCK SERVICES LIMITED (06925282)
- People for PROLOCK SERVICES LIMITED (06925282)
- More for PROLOCK SERVICES LIMITED (06925282)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2011 | AR01 |
Annual return made up to 5 June 2011 with full list of shareholders
Statement of capital on 2011-07-04
|
|
31 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Mar 2011 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 | |
08 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2011 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for Mr Martin Simon Cole on 5 June 2010 | |
30 Dec 2010 | AD01 | Registered office address changed from 7 Wheatfields Stambridge Essex SS2 4NA on 30 December 2010 | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2010 | TM01 | Termination of appointment of Stephen Tarbard as a director | |
11 Feb 2010 | TM02 | Termination of appointment of Mitchell Nunn as a secretary | |
11 Feb 2010 | AD01 | Registered office address changed from 40 Springwater Road Leigh-on-Sea Essex SS9 5BJ United Kingdom on 11 February 2010 | |
11 Feb 2010 | TM01 | Termination of appointment of Mitchell Nunn as a director | |
05 Jun 2009 | NEWINC | Incorporation |