- Company Overview for PROCAR DELIVERY LIMITED (11806811)
- Filing history for PROCAR DELIVERY LIMITED (11806811)
- People for PROCAR DELIVERY LIMITED (11806811)
- More for PROCAR DELIVERY LIMITED (11806811)
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) |
---|---|---|---|
10 Mar 2020 | AP01 | Appointment of Mrs Janice Paula Wallis as a director on 9 March 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from C/O Msm Ltd the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX England to Wall Heath Service Station Kidderminster Road Kingswinford West Midlands DY6 0EW on 10 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Simon John Michael Wallis as a director on 9 March 2020 | |
05 Apr 2019 | PSC01 | Notification of Nicholas James Allsopp as a person with significant control on 29 March 2019 | |
30 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | AD01 | Registered office address changed from Afc Telford Learning Centre the Bucks Way Wellington Telford Shropshire TF1 2TU United Kingdom to C/O Msm Ltd the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX on 29 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Andrew Pryce as a director on 6 February 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Ian Nigel Dosser as a director on 6 February 2019 | |
29 Mar 2019 | TM02 | Termination of appointment of Ian Harvey Tyrer as a secretary on 6 February 2019 | |
29 Mar 2019 | PSC07 | Cessation of Andrew Pryce as a person with significant control on 6 February 2019 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|