- Company Overview for PROCIS BID SERVICES & SOLUTIONS LIMITED (08626116)
- Filing history for PROCIS BID SERVICES & SOLUTIONS LIMITED (08626116)
- People for PROCIS BID SERVICES & SOLUTIONS LIMITED (08626116)
- More for PROCIS BID SERVICES & SOLUTIONS LIMITED (08626116)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2015 | DS01 | Application to strike the company off the register | |
29 Sep 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Mar 2015 | AD01 | Registered office address changed from C/O C/O Nick Hughes Granite Buildings 6 Stanley Street Liverpool L1 6AF to C/O C/O Sloan & Co Granite Buildings Stanley Street Liverpool L1 6AF on 23 March 2015 | |
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2015 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AD01 | Registered office address changed from 41 Hope Street Chester CH4 8BU United Kingdom to C/O C/O Nick Hughes Granite Buildings 6 Stanley Street Liverpool L1 6AF on 8 January 2015 | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2014 | TM01 | Termination of appointment of Sharron Tyldesley as a director | |
10 Mar 2014 | AP01 | Appointment of David Smith as a director | |
26 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-26
|