- Company Overview for PROCURE PLUS ASSOCIATES LIMITED (06943414)
- Filing history for PROCURE PLUS ASSOCIATES LIMITED (06943414)
- People for PROCURE PLUS ASSOCIATES LIMITED (06943414)
- More for PROCURE PLUS ASSOCIATES LIMITED (06943414)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | DS01 | Application to strike the company off the register | |
18 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2015 | AR01 | Annual return made up to 16 July 2015 no member list | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | AR01 | Annual return made up to 16 July 2014 no member list | |
16 Jul 2014 | TM01 | Termination of appointment of Steven John Partner as a director on 4 July 2014 | |
09 Jun 2014 | TM02 | Termination of appointment of Victoria Parr as a secretary | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 16 July 2013 no member list | |
19 Jul 2013 | CH03 | Secretary's details changed for Victoria Louise Parr on 1 September 2012 | |
19 Jul 2013 | CH03 | Secretary's details changed for Victoria Louise Parr on 1 September 2012 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 16 July 2012 no member list | |
11 Jan 2012 | TM02 | Termination of appointment of Nirmisha Popat as a secretary | |
21 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 16 July 2011 no member list | |
05 May 2011 | AP03 | Appointment of Mrs Nirmisha Popat as a secretary | |
22 Mar 2011 | TM01 | Termination of appointment of Vincent Gerard Ormrod as a director | |
18 Nov 2010 | AP01 | Appointment of Steven John Partner as a director | |
20 Aug 2010 | CERTNM |
Company name changed gm procure associates LIMITED\certificate issued on 20/08/10
|
|
20 Aug 2010 | CONNOT | Change of name notice |