Download leads from Nexok and grow your business. Find out more

Pro Purchasing Limited

Documents

Total Documents39
Total Pages112

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off
20 August 2013Final Gazette dissolved via compulsory strike-off
7 May 2013First Gazette notice for compulsory strike-off
7 May 2013First Gazette notice for compulsory strike-off
29 September 2011Compulsory strike-off action has been suspended
29 September 2011Compulsory strike-off action has been suspended
26 July 2011First Gazette notice for compulsory strike-off
26 July 2011First Gazette notice for compulsory strike-off
17 November 2010Total exemption small company accounts made up to 31 March 2010
17 November 2010Total exemption small company accounts made up to 31 March 2010
12 June 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-06-12
  • GBP 1
12 June 2010Director's details changed for James Edward Harris on 1 October 2009
12 June 2010Director's details changed for James Edward Harris on 1 October 2009
12 June 2010Director's details changed for James Edward Harris on 1 October 2009
12 June 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-06-12
  • GBP 1
15 September 2009Total exemption small company accounts made up to 31 March 2009
15 September 2009Total exemption small company accounts made up to 31 March 2009
1 May 2009Return made up to 14/03/09; full list of members
1 May 2009Return made up to 14/03/09; full list of members
1 December 2008Total exemption small company accounts made up to 31 March 2008
1 December 2008Total exemption small company accounts made up to 31 March 2008
6 May 2008Secretary appointed jane elizabeth sanders
6 May 2008Secretary appointed jane elizabeth sanders
6 May 2008Appointment terminated secretary jordan secretaries LIMITED
6 May 2008Appointment Terminated Secretary jordan secretaries LIMITED
15 March 2008Return made up to 14/03/08; full list of members
15 March 2008Return made up to 14/03/08; full list of members
21 November 2007Registered office changed on 21/11/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
21 November 2007Registered office changed on 21/11/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
7 November 2007Company name changed brookson (5135R) LIMITED\certificate issued on 07/11/07
7 November 2007Company name changed brookson (5135R) LIMITED\certificate issued on 07/11/07
19 April 2007New director appointed
19 April 2007New director appointed
19 April 2007Director resigned
19 April 2007Director resigned
1 April 2007Resolutions
  • ELRES ‐ Elective resolution
1 April 2007Resolutions
  • ELRES ‐ Elective resolution
14 March 2007Incorporation
14 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed