- Company Overview for PRONTOR LTD (07008568)
- Filing history for PRONTOR LTD (07008568)
- People for PRONTOR LTD (07008568)
- More for PRONTOR LTD (07008568)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2012 | AP01 | Appointment of Steven Nash as a director on 3 September 2012 | |
01 Nov 2012 | TM01 | Termination of appointment of Joanne Clement as a director on 3 September 2012 | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2012 | AR01 |
Annual return made up to 3 September 2011 with full list of shareholders
Statement of capital on 2012-02-08
|
|
03 Nov 2011 | AAMD | Amended total exemption small company accounts made up to 30 September 2010 | |
02 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Joanne Clement on 3 September 2010 | |
21 Oct 2010 | AD01 | Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 21 October 2010 | |
07 Sep 2009 | 288a | Director appointed joanne clement | |
07 Sep 2009 | 288b | Appointment Terminated Director stephen nash | |
03 Sep 2009 | NEWINC | Incorporation |